Search icon

VIEIRA COINS & COLLECTIBLES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIEIRA COINS & COLLECTIBLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4431222
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 88-20 WHITNEY AVENUE, APT. 5G, ELMHURST, NY, United States, 11373
Principal Address: 8820 WHITNEY AVENUE, APT 5G, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-840-7516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EUBULO LADEIRA DOS Process Agent 88-20 WHITNEY AVENUE, APT. 5G, ELMHURST, NY, United States, 11373

Agent

Name Role Address
KPM TAX & ACCOUNTING SERVICES INC. Agent 38-05 BROADWAY, SUITE 201, ASTORIA, NY, 11103

Chief Executive Officer

Name Role Address
EUBULO LADEIRA Chief Executive Officer 8820 WHITNEY AVENUE, APT 5G, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2072772-DCA Active Business 2018-06-06 2025-07-31

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 8820 WHITNEY AVENUE, APT 5G, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 88-20 WHITNEY AVENUE, APT 5G, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-03-09 2025-07-02 Address 8820 WHITNEY AVENUE, APT 5G, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-03-09 2025-03-09 Address 88-20 WHITNEY AVENUE, APT 5G, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2025-03-09 2025-03-09 Address 8820 WHITNEY AVENUE, APT 5G, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702000652 2025-07-02 BIENNIAL STATEMENT 2025-07-02
250309000320 2025-03-09 BIENNIAL STATEMENT 2025-03-09
190702060156 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006065 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150703006052 2015-07-03 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657419 RENEWAL INVOICED 2023-06-15 340 Secondhand Dealer General License Renewal Fee
3340753 RENEWAL INVOICED 2021-06-23 340 Secondhand Dealer General License Renewal Fee
3062578 LICENSE REPL INVOICED 2019-07-17 15 License Replacement Fee
3059215 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2807032 SCALE-01 INVOICED 2018-07-09 20 SCALE TO 33 LBS
2796243 FINGERPRINT INVOICED 2018-06-05 75 Fingerprint Fee
2796242 LICENSE INVOICED 2018-06-05 255 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
2956.00
Total Face Value Of Loan:
2956.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,956
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,956
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,970.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,956

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State