Search icon

ONCE VINTAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONCE VINTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4535605
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 84 Harper Road, Buffalo, NY, United States, 14226
Principal Address: 480 Walton Drive, Buffalo, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOLLY HOELTKE DOS Process Agent 84 Harper Road, Buffalo, NY, United States, 14226

Chief Executive Officer

Name Role Address
MOLLY WORTH Chief Executive Officer 84 HARPER ROAD, BUFFALO, NY, United States, 14226

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MOLLY WORTH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3332689
Trade Name:
THE FACTORY BUFFALO

Unique Entity ID

Unique Entity ID:
LZ81JNBDFRJ9
CAGE Code:
8EPG4
UEI Expiration Date:
2025-10-14

Business Information

Doing Business As:
THE FACTORY BUFFALO
Division Name:
THE FACTORY BUFFALO
Activation Date:
2024-10-21
Initial Registration Date:
2019-09-25

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 480 WALTON DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 84 HARPER ROAD, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-21 Address 480 WALTON DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2016-02-09 2024-02-21 Address 480 WALTON DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2016-02-09 2020-02-03 Address 480 WALTON DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221003837 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220209003681 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203062851 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006742 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160209006062 2016-02-09 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2014-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State