Search icon

VILLAGE BAZAAR INC.

Company Details

Name: VILLAGE BAZAAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2009 (15 years ago)
Entity Number: 3886142
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 351 6TH AVENUE, NEW YORK, NY, United States, 10014
Principal Address: 351 6TH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-206-1660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUSSEF DEKMAK Chief Executive Officer 351 6TH AVE, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 6TH AVENUE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2068314-1-DCA Active Business 2018-03-26 2023-11-30
1347861-DCA Active Business 2010-03-22 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
140128002144 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120328002131 2012-03-28 BIENNIAL STATEMENT 2011-12-01
091207000536 2009-12-07 CERTIFICATE OF INCORPORATION 2009-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391326 RENEWAL INVOICED 2021-11-23 200 Tobacco Retail Dealer Renewal Fee
3386468 RENEWAL INVOICED 2021-11-02 200 Electronic Cigarette Dealer Renewal
3130023 RENEWAL INVOICED 2019-12-19 200 Tobacco Retail Dealer Renewal Fee
3086869 RENEWAL INVOICED 2019-09-18 200 Electronic Cigarette Dealer Renewal
2737839 LICENSE INVOICED 2018-01-31 200 Electronic Cigarette Dealer License Fee
2706170 RENEWAL INVOICED 2017-12-06 110 Cigarette Retail Dealer Renewal Fee
2610466 TO VIO INVOICED 2017-05-11 1000 'TO - Tobacco Other
2337088 TO VIO CREDITED 2016-04-29 1000 'TO - Tobacco Other
2258726 RENEWAL INVOICED 2016-01-15 110 Cigarette Retail Dealer Renewal Fee
1694983 LICENSEDOC15 INVOICED 2014-05-30 15 License Document Replacement

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-21 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
26270.00
Total Face Value Of Loan:
26270.00
Date:
2020-07-23
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:
26270.00
Total Face Value Of Loan:
26270.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26270
Current Approval Amount:
26270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26493.12
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26270
Current Approval Amount:
26270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26563.92

Court Cases

Court Case Summary

Filing Date:
2015-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SREAM, INC.
Party Role:
Plaintiff
Party Name:
VILLAGE BAZAAR INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State