Search icon

VINTAGE 32, INC.

Company Details

Name: VINTAGE 32, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708919
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 34 W 32ND ST. FL 5, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINTAGE 32, INC. DOS Process Agent 34 W 32ND ST. FL 5, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SEUNG RI LEE Chief Executive Officer 34 W 32ND ST. FL 5, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0370-23-159828 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 34 W 32ND ST, NEW YORK, NY, 10001 Food & Beverage Business

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 34 W 32ND ST., FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 34 W 32ND ST. FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-06-17 2023-05-18 Address 34 W 32ND ST., FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-17 2019-06-17 Address 34 W 32ND ST., FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-02-11 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-11 2023-05-18 Address 34 WEST 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000589 2023-05-18 BIENNIAL STATEMENT 2023-02-01
210303061141 2021-03-03 BIENNIAL STATEMENT 2021-02-01
190617060327 2019-06-17 BIENNIAL STATEMENT 2019-02-01
171017006377 2017-10-17 BIENNIAL STATEMENT 2017-02-01
150211010295 2015-02-11 CERTIFICATE OF INCORPORATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054087110 2020-04-10 0202 PPP 34 West 32ND ST, NEW YORK, NY, 10001-3802
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10001-3802
Project Congressional District NY-12
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66192.07
Forgiveness Paid Date 2021-07-09
1596868300 2021-01-19 0202 PPS 34 W 32nd St Fl 5, New York, NY, 10001-3800
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10001-3800
Project Congressional District NY-12
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92083.44
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State