Search icon

VFC INDUSTRIES LTD.

Company Details

Name: VFC INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3543885
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 465 10TH AVE, 2ND FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-722-3349

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENTLEY MEEKER Chief Executive Officer 465 10TH AVE, 2ND FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 10TH AVE, 2ND FL, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1277435-DCA Inactive Business 2008-02-13 2023-03-31

History

Start date End date Type Value
2008-03-12 2016-03-16 Address 161 WEST 143ND STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2007-07-17 2008-03-12 Address 303 WEST 10TH STREET - 2ND FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060735 2021-02-05 BIENNIAL STATEMENT 2019-07-01
160316002025 2016-03-16 BIENNIAL STATEMENT 2015-07-01
080312000019 2008-03-12 CERTIFICATE OF CHANGE 2008-03-12
070717000188 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-01 No data 161 W 132ND ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 161 W 132ND ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 161 W 132ND ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-28 No data 465 10TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 161 W 132ND ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 161 W 132ND ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 161 W 132ND ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-09-13 2017-10-24 Damage / Estimate No 0.00 Advised to Sue
2015-05-13 2015-07-06 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3305935 RENEWAL INVOICED 2021-03-04 600 Garage and/or Parking Lot License Renewal Fee
2999977 RENEWAL INVOICED 2019-03-07 600 Garage and/or Parking Lot License Renewal Fee
2886515 SL VIO INVOICED 2018-09-18 2000 SL - Sick Leave Violation
2846405 CL VIO CREDITED 2018-09-04 175 CL - Consumer Law Violation
2580429 RENEWAL INVOICED 2017-03-25 600 Garage and/or Parking Lot License Renewal Fee
1991021 RENEWAL INVOICED 2015-02-20 600 Garage and/or Parking Lot License Renewal Fee
1978558 LL VIO INVOICED 2015-02-10 250 LL - License Violation
939380 RENEWAL INVOICED 2013-03-15 600 Garage and/or Parking Lot License Renewal Fee
939379 CNV_TFEE INVOICED 2013-03-15 14.9399995803833 WT and WH - Transaction Fee
156599 LL VIO INVOICED 2011-06-29 3775 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-22 Pleaded PROHIBITED SIGN DISPLAYED STATING THAT GARAGEKEEPER, PARKER, OR SERVICER OF MOTOR VEHICLES IS NOT LIABLE FOR DAMAGE CAUSED BY NEGLIGENCE 1 1 No data No data
2015-01-29 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4423738400 2021-02-06 0202 PPS 161 W 132nd St, New York, NY, 10027-7801
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32125
Loan Approval Amount (current) 32125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-7801
Project Congressional District NY-13
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32650.44
Forgiveness Paid Date 2022-10-11
7474297200 2020-04-28 0202 PPP 161 West 132nd Street, New York, NY, 10027
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45010
Loan Approval Amount (current) 45010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45592.05
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State