Search icon

VRI GROUP INC.

Company Details

Name: VRI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640143
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 26-27 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354
Principal Address: 26-27 COLLEGE POINT BLVD, FLUSHIN, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INDRA KUMAR BAHL Chief Executive Officer 26-27 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
VRI GROUP INC. DOS Process Agent 26-27 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122241 No data Alcohol sale 2023-08-07 2023-08-07 2026-09-30 26 27 COLLEGE POINT BLVD, FLUSHING, New York, 11354 Grocery Store
2073616-1-DCA Active Business 2018-06-18 No data 2023-11-30 No data No data
1280165-DCA Active Business 2008-03-25 No data 2023-12-31 No data No data

History

Start date End date Type Value
2010-03-25 2016-11-23 Address 129 LANDAU AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2010-03-25 2016-11-23 Address 129 LANDAU AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2010-03-25 2016-11-23 Address 129 LANDAU AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2008-03-05 2010-03-25 Address 129 LANDAU AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161123006224 2016-11-23 BIENNIAL STATEMENT 2016-03-01
140430002089 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120412002935 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325003195 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080305000381 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606039 CL VIO INVOICED 2023-03-01 150 CL - Consumer Law Violation
3560883 PETROL-32 INVOICED 2022-12-01 80 PETROL PUMP DIESEL
3560882 PETROL-19 INVOICED 2022-12-01 480 PETROL PUMP BLEND
3543126 TP VIO INVOICED 2022-10-26 750 TP - Tobacco Fine Violation
3543084 SS VIO INVOICED 2022-10-26 250 SS - State Surcharge (Tobacco)
3543085 TS VIO INVOICED 2022-10-26 1125 TS - State Fines (Tobacco)
3436491 PETROL-19 INVOICED 2022-04-07 480 PETROL PUMP BLEND
3436492 PETROL-32 INVOICED 2022-04-07 80 PETROL PUMP DIESEL
3395484 PETROL-32 INVOICED 2021-12-14 80 PETROL PUMP DIESEL
3395483 PETROL-19 INVOICED 2021-12-14 480 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2022-10-25 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-10-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-09-17 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-03-25 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-03-25 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
30460.00
Total Face Value Of Loan:
30460.00
Date:
2020-05-04
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:
27472.00
Total Face Value Of Loan:
27472.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30460
Current Approval Amount:
30460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30966.55
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27472
Current Approval Amount:
27472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27812.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State