Search icon

VINTAGE 41 INC.

Company Details

Name: VINTAGE 41 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181426
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LIPTON & ASSOCIATES DOS Process Agent 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115529 Alcohol sale 2021-09-21 2021-09-21 2024-09-30 41 NORTHERN BLVD, GREENVALE, New York, 11548 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
180503000134 2018-05-03 ERRONEOUS ENTRY 2018-05-03
DP-2207233 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111228000383 2011-12-28 CERTIFICATE OF INCORPORATION 2011-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872057802 2020-06-09 0235 PPP 41 Northern Blvd., GREENVALE, NY, 11548-1320
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26462
Loan Approval Amount (current) 26462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVALE, NASSAU, NY, 11548-1320
Project Congressional District NY-03
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26947.74
Forgiveness Paid Date 2022-04-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State