Search icon

VMAA INC.

Company Details

Name: VMAA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530920
ZIP code: 11104
County: Queens
Place of Formation: New York
Principal Address: 40-03 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104
Address: 40-03 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 914-602-5160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-03 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
RASSEL AHMED Chief Executive Officer 40-03 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date Last renew date End date Address Description
757906 No data Retail grocery store No data No data No data 40-03 QUEENS BLVD, SUNNYSIDE, NY, 11104 No data
2107833-1-DCA Active Business 2022-07-29 No data 2023-12-31 No data No data
2107834-1-DCA Active Business 2022-07-29 No data 2023-11-30 No data No data

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 40-03 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-07-14 2023-11-01 Address 40-03 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-07-14 2011-06-29 Address 54-39 100TH ST, 3J, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2007-06-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-14 2023-11-01 Address 40-03 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041351 2023-11-01 BIENNIAL STATEMENT 2023-06-01
130628002027 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110629002189 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090714002361 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070614000277 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3465365 LICENSE INVOICED 2022-07-25 150 Tobacco Retail Dealer License Fee
3465386 LICENSE INVOICED 2022-07-25 150 Electronic Cigarette Dealer License Fee
3382992 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3382996 RENEWAL INVOICED 2021-10-22 200 Electronic Cigarette Dealer Renewal
3106489 RENEWAL INVOICED 2019-10-24 200 Tobacco Retail Dealer Renewal Fee
3090504 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2770141 LICENSE INVOICED 2018-04-03 200 Electronic Cigarette Dealer License Fee
2698576 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2479106 TO VIO INVOICED 2016-10-31 1000 'TO - Tobacco Other
2475983 DCA-SUS CREDITED 2016-10-25 750 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-26 No data FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data
2016-08-30 Default Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2016-02-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-03-12 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 5 5 No data No data
2014-03-12 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3100
Current Approval Amount:
3100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3141.51

Date of last update: 28 Mar 2025

Sources: New York Secretary of State