Search icon

THE VINTAGE TWIN, LLC

Company Details

Name: THE VINTAGE TWIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2017 (7 years ago)
Entity Number: 5224710
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 100 INIP DRIVE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 INIP DRIVE, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2017-10-26 2017-12-07 Address 100 INIP DRIVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060547 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180124000870 2018-01-24 CERTIFICATE OF PUBLICATION 2018-01-24
171207000538 2017-12-07 CERTIFICATE OF MERGER 2017-12-31
171026000542 2017-10-26 ARTICLES OF ORGANIZATION 2017-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-24 No data 543 BROADWAY, 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
2019-05-29 No data 543 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 543 BROADWAY, 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
3103269 CL VIO INVOICED 2019-10-16 350 CL - Consumer Law Violation
3069205 CL VIO CREDITED 2019-08-02 175 CL - Consumer Law Violation
3068401 OL VIO INVOICED 2019-08-01 250 OL - Other Violation
2653762 OL VIO INVOICED 2017-08-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-24 Pleaded 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 1 No data No data
2019-07-24 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-08-03 Pleaded 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626797710 2020-05-01 0235 PPP 100 INIP DR, INWOOD, NY, 11096-1011
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164085
Loan Approval Amount (current) 164085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address INWOOD, NASSAU, NY, 11096-1011
Project Congressional District NY-04
Number of Employees 30
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165478.6
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000202 Americans with Disabilities Act - Other 2020-01-09 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-09
Termination Date 2021-03-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name THE VINTAGE TWIN, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State