Search icon

V & S MOTOR SERVICE INC.

Company Details

Name: V & S MOTOR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1976 (49 years ago)
Entity Number: 398179
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 207-20 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-229-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICENTE CILIENTO Chief Executive Officer 207-20 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207-20 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1415408-DCA Active Business 2011-12-09 2025-07-31
0894950-DCA Inactive Business 2003-07-08 2005-07-31

History

Start date End date Type Value
1976-04-27 1995-03-16 Address 220-05 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002110 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120525002708 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100428002328 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080411002095 2008-04-11 BIENNIAL STATEMENT 2008-04-01
20071214075 2007-12-14 ASSUMED NAME CORP INITIAL FILING 2007-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660706 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3349782 OL VIO INVOICED 2021-07-15 370 OL - Other Violation
3348971 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3331421 OL VIO CREDITED 2021-05-19 250 OL - Other Violation
3049975 RENEWAL INVOICED 2019-06-24 340 Secondhand Dealer General License Renewal Fee
2798950 SL VIO INVOICED 2018-06-12 1000 SL - Sick Leave Violation
2643436 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2107751 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
1514709 CL VIO INVOICED 2013-11-22 175 CL - Consumer Law Violation
1514708 LL VIO INVOICED 2013-11-22 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-18 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

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:
86300.00
Total Face Value Of Loan:
86300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86300
Current Approval Amount:
86300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77908.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State