Search icon

MONICA VINADER INC.

Company claim

Is this your business?

Get access!

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)

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

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
2023-08-03 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-08-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-08-03 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2018-08-08 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
354690.00
Total Face Value Of Loan:
354690.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354690
Current Approval Amount:
354690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354420.22

Court Cases

Court Case Summary

Filing Date:
2024-11-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RILEY
Party Role:
Plaintiff
Party Name:
MONICA VINADER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROMAN
Party Role:
Plaintiff
Party Name:
MONICA VINADER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State