Search icon

VNY MIDTOWN LLC

Company Details

Name: VNY MIDTOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2014 (10 years ago)
Entity Number: 4654958
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 1074 HUNTER AVE. APT 4, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-399-0606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1074 HUNTER AVE. APT 4, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
SPIKE BABAIAN Agent 1074 HUNTER AVE. APT 4, VALLEY STREAM, NY, 11580

Licenses

Number Status Type Date End date
2067834-1-DCA Active Business 2018-03-15 2023-11-30
2066190-1-DCA Active Business 2018-02-15 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
170201000785 2017-02-01 CERTIFICATE OF PUBLICATION 2017-02-01
161027000490 2016-10-27 CERTIFICATE OF CORRECTION 2016-10-27
141022000816 2014-10-22 ARTICLES OF ORGANIZATION 2014-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-13 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-23 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-19 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-22 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-17 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-21 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 247 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3522328 TP VIO INVOICED 2022-09-13 500 TP - Tobacco Fine Violation
3466736 TP VIO CREDITED 2022-07-29 300 TP - Tobacco Fine Violation
3391848 RENEWAL INVOICED 2021-11-28 200 Tobacco Retail Dealer Renewal Fee
3391849 RENEWAL INVOICED 2021-11-28 200 Electronic Cigarette Dealer Renewal
3131696 RENEWAL INVOICED 2019-12-26 200 Tobacco Retail Dealer Renewal Fee
3111145 RENEWAL INVOICED 2019-11-01 200 Electronic Cigarette Dealer Renewal
2743419 LICENSE INVOICED 2018-02-13 110 Cigarette Retail Dealer License Fee
2740267 LICENSE INVOICED 2018-02-06 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-22 Hearing Decision FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1837107704 2020-05-01 0235 PPP 1074 Hunter Avenue 4, VALLEY STREAM, NY, 11580
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9550
Loan Approval Amount (current) 9550
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9656.59
Forgiveness Paid Date 2021-06-16
4049918808 2021-04-15 0202 PPS 247 W. 36 St.VapeNY Storefront, New York, NY, 10018
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21124.66
Forgiveness Paid Date 2022-09-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State