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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
11382.00
Total Face Value Of Loan:
11382.00
Date:
2020-04-28
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:
9297.00
Total Face Value Of Loan:
9297.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11382
Current Approval Amount:
11382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11486.34
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9297
Current Approval Amount:
9297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9404.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State