Search icon

MONICA VINADER INC.

Company Details

Name: MONICA VINADER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4950109
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 - 8 Holkham Studios, Longlands, Holkham Park,, Wells-next-the-Sea, United Kingdom, NR23 1RU
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MONICA VINADER Chief Executive Officer 1 - 8 HOLKHAM STUDIOS, LONGLANDS, HOLKHAM PARK,, WELLS-NEXT-THE-SEA, United Kingdom, NR23 1RU

History

Start date End date Type Value
2024-03-27 2024-11-29 Address 1 - 8 HOLKHAM STUDIOS, LONGLANDS, HOLKHAM PARK,, WELLS-NEXT-THE-SEA, GBR (Type of address: Chief Executive Officer)
2024-03-27 2024-11-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-27 2024-11-29 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-05-15 2024-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2024-03-27 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-19 2023-05-15 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129000363 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240327003301 2024-03-27 BIENNIAL STATEMENT 2024-03-27
230515001813 2023-05-15 CERTIFICATE OF CHANGE BY ENTITY 2023-05-15
160519000710 2016-05-19 APPLICATION OF AUTHORITY 2016-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-08 No data 151 SPRING ST, Manhattan, NEW YORK, NY, 10012 Violation Issued 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
2913335 CL VIO INVOICED 2018-10-22 350 CL - Consumer Law Violation
2831221 CL VIO CREDITED 2018-08-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-08 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2819307303 2020-04-29 0202 PPP 211 E 43RD ST 17TH FLOOR SUITE 1703, NEW YORK, NY, 10017-4735
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354690
Loan Approval Amount (current) 354690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-4735
Project Congressional District NY-12
Number of Employees 20
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354420.22
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105310 Americans with Disabilities Act - Other 2021-06-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-15
Termination Date 2021-07-13
Section 1331
Status Terminated

Parties

Name ROMAN
Role Plaintiff
Name MONICA VINADER INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State