Search icon

FE VINTAGE LLC

Company Details

Name: FE VINTAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752086
ZIP code: 10003
County: Onondaga
Place of Formation: New York
Address: 889 BROADWAY, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-420-1191

DOS Process Agent

Name Role Address
FISHS EDDY, LLC DOS Process Agent 889 BROADWAY, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
264075089
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2066525-DCA Inactive Business 2018-02-22 2021-07-31

History

Start date End date Type Value
2012-12-11 2025-02-14 Address 889 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-17 2012-12-11 Address 915 BROADWAY, SUITE 600A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-17 2025-02-14 Name FISHS EDDY, LLC
2008-12-12 2008-12-17 Address 915 BROADWAY, SUITE 600A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-11 2008-12-12 Address 915 BROADWAY, SUITE 600A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000592 2025-02-13 CERTIFICATE OF AMENDMENT 2025-02-13
181219006347 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161205008304 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160819006187 2016-08-19 BIENNIAL STATEMENT 2014-12-01
121211006831 2012-12-11 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060159 RENEWAL INVOICED 2019-07-11 340 Secondhand Dealer General License Renewal Fee
2741349 PL VIO INVOICED 2018-02-08 500 PL - Padlock Violation
2741266 FINGERPRINT INVOICED 2018-02-08 75 Fingerprint Fee
2741242 LICENSE INVOICED 2018-02-08 255 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-05 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: OBSERVED USED 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189485
Current Approval Amount:
189485
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168901.66
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125796.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State