Search icon

VIETNAAM II, INC.

Company Details

Name: VIETNAAM II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2017 (8 years ago)
Entity Number: 5232013
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 140-402 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572
Principal Address: 1700 2ND AVE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-722-0558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON NGET Chief Executive Officer 1700 2ND AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ROBERT RACE, ESQ. DOS Process Agent 140-402 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
2074071-DCA Inactive Business 2018-06-21 2020-09-05

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1700 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 1700 2ND AVE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2022-03-30 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-03 2023-11-28 Address 1700 2ND AVE, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2017-11-09 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231128002318 2023-11-28 BIENNIAL STATEMENT 2023-11-01
220908001896 2022-09-08 BIENNIAL STATEMENT 2021-11-01
191203062111 2019-12-03 BIENNIAL STATEMENT 2019-11-01
171109000028 2017-11-09 CERTIFICATE OF INCORPORATION 2017-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175245 SWC-CIN-INT CREDITED 2020-04-10 838.6500244140625 Sidewalk Cafe Interest for Consent Fee
3165808 SWC-CON-ONL CREDITED 2020-03-03 12857.099609375 Sidewalk Cafe Consent Fee
3160540 SWC-CON INVOICED 2020-02-20 445 Petition For Revocable Consent Fee
3160539 RENEWAL INVOICED 2020-02-20 510 Two-Year License Fee
2999241 SWC-CON-ONL INVOICED 2019-03-06 12568.0302734375 Sidewalk Cafe Consent Fee
2831061 SWC-CIN-INT INVOICED 2018-08-20 125.30000305175781 Sidewalk Cafe Interest for Consent Fee
2826783 SWC-CON-ONL INVOICED 2018-08-07 6960.93017578125 Sidewalk Cafe Consent Fee
2762370 SWC-CON INVOICED 2018-03-21 445 Petition For Revocable Consent Fee
2762372 PLANREVIEW INVOICED 2018-03-21 310 Sidewalk Cafe Plan Review Fee
2762371 SEC-DEP-UN INVOICED 2018-03-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
631018.00
Total Face Value Of Loan:
631018.00
Date:
2020-05-04
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:
450727.00
Total Face Value Of Loan:
450727.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
631018
Current Approval Amount:
631018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
635651.23
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450727
Current Approval Amount:
450727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
454184.63

Date of last update: 24 Mar 2025

Sources: New York Secretary of State