Search icon

VANMOOF USA INC.

Company Details

Name: VANMOOF USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3895948
ZIP code: 90071
County: New York
Place of Formation: New York
Address: C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, United States, 90071
Principal Address: 326 WYTHE AVENUE, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE PERKINS DOS Process Agent C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, United States, 90071

Chief Executive Officer

Name Role Address
LAWRENCE PERKINS Chief Executive Officer C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, United States, 90071

Form 5500 Series

Employer Identification Number (EIN):
421770018
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-12 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-11-13 2023-11-13 Address C/O SIERRACONSTELLATION PARTNERS LLC, 355 S. GRAND AVENUE SUITE 1450, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-10-06 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-07-30 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231113001608 2023-11-13 BIENNIAL STATEMENT 2022-01-01
210119060480 2021-01-19 BIENNIAL STATEMENT 2020-01-01
150430006106 2015-04-30 BIENNIAL STATEMENT 2014-01-01
120409002576 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100106000328 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-26 Default Decision Business unlawfully distributes, sells, leases, rents, or offers for sale, lease, or rent, a powered bicycle without an accredited safety certification. 1 No data No data No data
2023-09-26 Default Decision Business unlawfully distributes, sells, leases, rents, or offers for sale, lease, or rent, a storage battery without an accredited safety certification. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
166250.00
Total Face Value Of Loan:
166250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166250
Current Approval Amount:
166250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167730.31

Court Cases

Court Case Summary

Filing Date:
2022-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
QUEZADA
Party Role:
Plaintiff
Party Name:
VANMOOF USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
VANMOOF USA INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State