Search icon

VILLAGE PUFF INC.

Company Details

Name: VILLAGE PUFF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2010 (15 years ago)
Entity Number: 3983903
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 160-14 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MORRAINE P ROBINSON Agent 160-14 HILLSIDE AVE, JAMAICA, NY, 11432

DOS Process Agent

Name Role Address
C/O MORRAINE P ROBINSON DOS Process Agent 160-14 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MORAINE P ROBINSON Chief Executive Officer 160-14 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2043959-DCA Inactive Business 2016-09-21 2021-07-31

History

Start date End date Type Value
2016-10-21 2018-04-30 Address 160-14 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2016-09-19 2018-04-25 Address 160-14 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-04-28 2018-04-30 Address 1208 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2015-04-28 2016-10-21 Address 2350 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2014-12-18 2015-04-28 Address 158 13 72ND AVE APT 2R, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180430002026 2018-04-30 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
180425000611 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
161021006270 2016-10-21 BIENNIAL STATEMENT 2016-08-01
160919000030 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
150428002051 2015-04-28 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103344 LL VIO INVOICED 2019-10-16 1000 LL - License Violation
3068675 LL VIO CREDITED 2019-08-01 812.5 LL - License Violation
3067228 RENEWAL INVOICED 2019-07-29 600 Secondhand Dealer Auto License Renewal Fee
2970086 LL VIO INVOICED 2019-01-29 1500 LL - License Violation
2935228 LL VIO CREDITED 2018-11-27 750 LL - License Violation
2652960 RENEWAL INVOICED 2017-08-08 600 Secondhand Dealer Auto License Renewal Fee
2452970 LICENSE INVOICED 2016-09-19 300 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-23 Default Decision NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 No data 1 No data
2019-07-23 Default Decision BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 No data 1 No data
2018-11-13 Default Decision BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 No data 1 No data
2018-11-13 Default Decision BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State