Search icon

VLADIMIR CORP.

Company Details

Name: VLADIMIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2013 (11 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 4487049
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VLADIMIR CORP. DOS Process Agent 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
VOLODYMYR SHTANHRET Chief Executive Officer 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-01-08 Address 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-11-30 2023-11-30 Address 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-01-08 Address 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2018-07-10 2023-11-30 Address 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2018-07-10 2023-11-30 Address 126 SAINT MARKS PLACE STE 2, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2015-12-30 2018-07-10 Address 126 SAINT MARKS PLACE APT 2, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2015-12-30 2018-07-10 Address 126 SAINT MARKS PLACE APT 2, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2015-12-30 2018-07-10 Address 126 SAINT MARKS PLACE APT 2, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003443 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
231130024154 2023-11-30 BIENNIAL STATEMENT 2023-11-01
211111002063 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191104063044 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180710006716 2018-07-10 BIENNIAL STATEMENT 2017-11-01
151230006127 2015-12-30 BIENNIAL STATEMENT 2015-11-01
131114010095 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
22707 PL VIO INVOICED 2003-05-08 500 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343271862 0215000 2018-07-03 35 CARMINE STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-03
Emphasis L: FALL
Case Closed 2019-07-02

Related Activity

Type Referral
Activity Nr 1354867
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2018-12-26
Current Penalty 1663.0
Initial Penalty 1663.0
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(15): Ladders shall not be used on scaffolds to increase the working level height of employees, except on large area scaffolds where employers have satisfied the listed criteria in 29 CFR 1926.451(f)(15)(i - iv). Location: 35 Carmine Street, New York, NY On or about July 03, 2018 a) An A-Frame ladder was used on top of a mobile scaffold to increase the working level height the employee.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2018-12-26
Current Penalty 1663.0
Initial Penalty 1663.0
Final Order 2019-01-25
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold is used in a stationary manner. Location: 35 Carmine Street, New York, NY 10014 On or about July 03, 2018 a) An employee used a baker scaffold without locking all the wheels. Three of the four wheels were not lockable.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162438507 2021-03-05 0202 PPP 126 Saint Marks Pl # 2, New York, NY, 10009-5814
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5814
Project Congressional District NY-10
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14747.45
Forgiveness Paid Date 2022-03-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State