Search icon

AV VINTAGE CORP

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AV VINTAGE 401(K) PLAN 2023 811475597 2024-05-21 AV VINTAGE CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448190
Sponsor’s telephone number 8605197259
Plan sponsor’s address 159 SMITH STREET, STOREFRONT, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

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

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
2016-01-13 2023-04-06 Address 1 STATION SQUARE, APT 310, QUEENS, NY, 11375, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 No data 309 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-06 No data 159 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 159 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-10 No data 309 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-21 No data 309 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6703208507 2021-03-04 0202 PPS 309 Bedford Ave Ste Left, Brooklyn, NY, 11211-4792
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31087
Loan Approval Amount (current) 31087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4792
Project Congressional District NY-07
Number of Employees 3
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31299.43
Forgiveness Paid Date 2021-11-10
4136397700 2020-05-01 0202 PPP 309 Bedford Avenue, Brooklyn, NY, 11211
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31087
Loan Approval Amount (current) 31087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31361.6
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State