Search icon

VILLAGE GREEN CAFE INC

Company Details

Name: VILLAGE GREEN CAFE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899260
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 255 REGIS DR, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-317-8048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZHAR KHAN DOS Process Agent 255 REGIS DR, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
AZHAR KHAN Agent 255 REGIS DR, STATEN ISLAND, NY, 10314

Licenses

Number Status Type Date Last renew date End date Address Description
723359 No data Retail grocery store No data No data No data 262 ARDEN AVENUE, STATEN ISLAND, NY, 10312 No data
0081-22-125961 No data Alcohol sale 2022-06-14 2022-06-14 2025-06-30 262 ARDEN AVE, STATEN ISLAND, New York, 10312 Grocery Store
2097096-1-DCA Active Business 2020-12-02 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
160219010296 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391773 RENEWAL INVOICED 2021-11-26 200 Tobacco Retail Dealer Renewal Fee
3384280 RENEWAL INVOICED 2021-10-27 200 Electronic Cigarette Dealer Renewal
3348421 WM VIO INVOICED 2021-07-12 75 WM - W&M Violation
3348420 OL VIO INVOICED 2021-07-12 250 OL - Other Violation
3347980 SCALE-01 INVOICED 2021-07-09 20 SCALE TO 33 LBS
3245956 LICENSE INVOICED 2020-10-14 150 Tobacco Retail Dealer License Fee
3245960 LICENSE INVOICED 2020-10-14 150 Electronic Cigarette Dealer License Fee
3130405 SS VIO INVOICED 2019-12-20 50 SS - State Surcharge (Tobacco)
3130406 TS VIO INVOICED 2019-12-20 750 TS - State Fines (Tobacco)
3130407 TP VIO INVOICED 2019-12-20 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-29 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-10-29 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2021-07-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2021-07-09 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-12-11 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-12-11 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-11-15 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2018-02-12 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-02-12 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-12 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
15515.00
Total Face Value Of Loan:
15515.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15515
Current Approval Amount:
15515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15694.08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State