Search icon

VILCO SERVICES LLC

Company Details

Name: VILCO SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 2016 (9 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 4966933
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 338 E 65TH STREET, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-288-9698

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 338 E 65TH STREET, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2063455-DCA Inactive Business 2017-12-16 No data
2049709-DCA Inactive Business 2017-03-20 2018-06-30
2046451-DCA Inactive Business 2016-12-14 2017-12-31

History

Start date End date Type Value
2016-11-16 2022-08-11 Address 338 E 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-06-22 2016-11-16 Address 639 ORADELL AVE, APT. 2E, ORADELL, NJ, 07649, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811000584 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
161116000213 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
161108000614 2016-11-08 CERTIFICATE OF PUBLICATION 2016-11-08
160622010068 2016-06-22 ARTICLES OF ORGANIZATION 2016-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3132592 RENEWAL0 INVOICED 2019-12-27 340 Laundries License Renewal Fee
3081428 SCALE02 INVOICED 2019-09-05 40 SCALE TO 661 LBS
3072722 LL VIO CREDITED 2019-08-13 250 LL - License Violation
3051741 LL VIO VOIDED 2019-06-28 500 LL - License Violation
3020751 LL VIO VOIDED 2019-04-22 250 LL - License Violation
2771458 SCALE02 INVOICED 2018-04-05 40 SCALE TO 661 LBS
2703432 LICENSE0 CREDITED 2017-11-30 85 Laundries License Fee
2703433 BLUEDOT0 INVOICED 2017-11-30 340 Laundries License Blue Dot Fee
2582748 SCALE02 INVOICED 2017-03-30 40 SCALE TO 661 LBS
2569375 FINGERPRINT INVOICED 2017-03-03 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-11 Hearing Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
1950.00
Total Face Value Of Loan:
1950.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1950
Current Approval Amount:
1950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1977.57

Date of last update: 24 Mar 2025

Sources: New York Secretary of State