Search icon

VILLAGE STREETWEAR INC.

Company Details

Name: VILLAGE STREETWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661517
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1756 merrick road, MERRICK, NY, United States, 11566
Principal Address: 1756 MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESA SHAPIRO Chief Executive Officer 1756 MERRICK ROAD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1756 merrick road, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 1756 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2022-12-21 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-27 2023-09-21 Address 1756 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-08-27 2023-09-21 Address 1756 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2008-04-25 2010-08-27 Address 2656 HEWLETT LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2008-04-22 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-22 2008-04-25 Address 2771 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921003237 2023-08-04 CERTIFICATE OF CHANGE BY ENTITY 2023-08-04
220926002107 2022-09-26 BIENNIAL STATEMENT 2022-04-01
140731002191 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120723002835 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100827002372 2010-08-27 BIENNIAL STATEMENT 2010-04-01
080425000638 2008-04-25 CERTIFICATE OF CHANGE 2008-04-25
080422000360 2008-04-22 CERTIFICATE OF INCORPORATION 2008-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054778510 2021-02-18 0235 PPS 1756 Merrick Rd, Merrick, NY, 11566-4539
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11382
Loan Approval Amount (current) 11382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4539
Project Congressional District NY-04
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11486.34
Forgiveness Paid Date 2022-01-21
8997487202 2020-04-28 0235 PPP 1756 Merrick rd, merrick, NY, 11566
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9297
Loan Approval Amount (current) 9297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9404.95
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State