Search icon

VINTAGE HARLEM NYC INC.

Company Details

Name: VINTAGE HARLEM NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4330755
ZIP code: 32771
County: New York
Place of Formation: New York
Address: 408 RED ROSE LN, GROUND FLOOR, SANFORD, FL, United States, 32771
Principal Address: 2239 FREDERICK DOUGLASS BLVD., GROUND FLOOR, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN FERNANDEZ Chief Executive Officer 408 RED ROSE LN, SANFORD, FL, United States, 32771

DOS Process Agent

Name Role Address
VINTAGE HARLEM NYC INC. DOS Process Agent 408 RED ROSE LN, GROUND FLOOR, SANFORD, FL, United States, 32771

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116377 Alcohol sale 2022-03-18 2022-03-18 2025-03-31 2235 FREDERICK DOUGLASS BLVD, NEW YORK, New York, 10027 Liquor Store

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 408 RED ROSE LN, SANFORD, FL, 32771, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-21 2024-06-10 Address 408 RED ROSE LN, GROUND FLOOR, SANFORD, FL, 32771, USA (Type of address: Service of Process)
2018-12-24 2024-06-10 Address 408 RED ROSE LN, SANFORD, FL, 32771, USA (Type of address: Chief Executive Officer)
2018-12-24 2020-12-21 Address 2235 FREDERICK DOUGLASS BLVD., GROUND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002703 2024-06-10 BIENNIAL STATEMENT 2024-06-10
201221060399 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181224006258 2018-12-24 BIENNIAL STATEMENT 2018-12-01
170209006191 2017-02-09 BIENNIAL STATEMENT 2016-12-01
141229006479 2014-12-29 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-04
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:
0.00
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:
26461.17
Total Face Value Of Loan:
26461.17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26461.17
Current Approval Amount:
26461.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26760.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State