Search icon

AV VINTAGE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: AV VINTAGE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4878567
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 45 Woodhull St, Apt 1, Brooklyn, NY, United States, 11231
Principal Address: 159 Smith Street, Storefront: Unearth Vintage Clothing, Brooklyn, NY, United States, 11201

Contact Details

Phone +1 860-519-7259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AV VINTAGE CORP DBA UNEARTH VINTAGE DOS Process Agent 45 Woodhull St, Apt 1, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
LUKASZ SENDROWSKI Chief Executive Officer 159 SMITH STREET, STOREFRONT: UNEARTH VINTAGE CLOTHING, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
811475597
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2107722-DCA Active Business 2022-07-26 2025-07-31
2069726-DCA Inactive Business 2018-04-18 2021-07-31

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 159 SMITH STREET, STOREFRONT: UNEARTH VINTAGE CLOTHING, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2024-01-10 Address 159 SMITH STREET, STOREFRONT: UNEARTH VINTAGE CLOTHING, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-01-10 Address 45 Woodhull St, Apt 1, Brooklyn, NY, 11231, USA (Type of address: Service of Process)
2016-01-13 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110004580 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230406002899 2023-04-06 BIENNIAL STATEMENT 2022-01-01
160113010171 2016-01-13 CERTIFICATE OF INCORPORATION 2016-01-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666413 RENEWAL INVOICED 2023-07-03 340 Secondhand Dealer General License Renewal Fee
3456321 LICENSE INVOICED 2022-06-16 255 Secondhand Dealer General License Fee
3037711 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2743300 LICENSE INVOICED 2018-02-13 255 Secondhand Dealer General License Fee
2743327 FINGERPRINT INVOICED 2018-02-13 75 Fingerprint Fee
2743326 FINGERPRINT INVOICED 2018-02-13 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
31087.00
Total Face Value Of Loan:
31087.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
31087.00
Total Face Value Of Loan:
31087.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31087
Current Approval Amount:
31087
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31299.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31087
Current Approval Amount:
31087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31361.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State