Search icon

VLAD FINE CRAFT INC

Company Details

Name: VLAD FINE CRAFT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899459
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2240 84TH STREET APT D1, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2240 84TH STREET APT D1, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-05-30 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-19 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160219010459 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

Complaints

Start date End date Type Satisafaction Restitution Result
2022-11-04 2022-12-07 Non-Delivery of Service No 0.00 No Business Response

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-10 No data UNLICENSED ACTIVITY 90 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914168410 2021-02-11 0202 PPS 2240 84th St Apt D1, Brooklyn, NY, 11214-3328
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) 9420
Loan Approval Amount (current) 9420
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3328
Project Congressional District NY-11
Number of Employees 3
NAICS code 337121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9493.08
Forgiveness Paid Date 2021-11-26
3801717707 2020-05-01 0202 PPP 2240 84TH ST APT D1, BROOKLYN, NY, 11214
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9665
Loan Approval Amount (current) 9665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 451120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4042.98
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307414 Fair Labor Standards Act 2023-10-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-04
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name CALVA
Role Plaintiff
Name VLAD FINE CRAFT INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State