Search icon

VEGA REAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VEGA REAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2012 (13 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 4226996
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 527 WEST 207TH STREET, NEW YORK, NY, United States, 10314

DOS Process Agent

Name Role Address
MARIA E ACOSTA DOS Process Agent 527 WEST 207TH STREET, NEW YORK, NY, United States, 10314

History

Start date End date Type Value
2017-08-17 2022-08-15 Address 527 WEST 207TH STREET, NEW YORK, NY, 10314, USA (Type of address: Service of Process)
2012-04-05 2017-08-17 Address 1494 WEST 159TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815000588 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
170817002018 2017-08-17 BIENNIAL STATEMENT 2016-04-01
120405000291 2012-04-05 ARTICLES OF ORGANIZATION 2012-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3410700 CL VIO INVOICED 2022-01-28 2100 CL - Consumer Law Violation
3410701 OL VIO INVOICED 2022-01-28 3250 OL - Other Violation
3388865 CL VIO CREDITED 2021-11-12 1575 CL - Consumer Law Violation
3388926 OL VIO CREDITED 2021-11-12 2337.5 OL - Other Violation
3388864 OL VIO CREDITED 2021-11-12 2337.5 OL - Other Violation
3388863 CL VIO CREDITED 2021-11-12 1575 CL - Consumer Law Violation
3316220 DCA-SUS CREDITED 2021-04-07 5350 Suspense Account
3197264 OL VIO CREDITED 2020-08-06 3600 OL - Other Violation
3197263 CL VIO CREDITED 2020-08-06 1750 CL - Consumer Law Violation
3179305 CL VIO CREDITED 2020-05-08 1312.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating taxpayer entitled to copy of tax return. 1 No data 1 No data
2020-02-13 Default Decision Tax preparer does not conspicuously post price list sign; or price list is not posted in English; or not posted prominently and conspicuously at public entrance or in immediate area where customers arrive and are met for business 1 No data 1 No data
2020-02-13 Default Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer is entitled to a copy of every return 1 No data 1 No data
2020-02-13 Pleaded Tax preparer does not post Code 20-740 required Identification and Qualification Statement prominently and conspicuously at public entrance or in immediate area where consumers arrive and are met for business 1 1 No data No data
2020-02-13 Default Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data 1 No data
2020-02-13 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer and taxpayer must sign returns 1 No data 1 No data
2020-02-13 Default Decision Tax preparer fails to conspicuously post in English at public entrance, or in immediate area where consumers are met, a disclosure stating tax preparer not State Board licensed or NYS Bar member 1 No data 1 No data
2020-02-13 Default Decision Tax preparer fails to give each consumer the Consumer Bill of Rights (BOR) prior to any discussion or BOR improper (not free, current, and legible; not in English and primary language spoken by consumer) 1 No data 1 No data
2020-02-13 Pleaded Tax preparer fails to post required disclosure(s) in every language which the tax preparer uses to attract customers 1 1 No data No data
2020-02-13 Default Decision Tax preparer fails to prominently and conspicuously post price list sign at each point at which orders are placed or payment is made 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
24555.00
Total Face Value Of Loan:
24555.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24555
Current Approval Amount:
24555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25033.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State