Search icon

VI.GI GOURMET 96, CORP.

Company Details

Name: VI.GI GOURMET 96, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2020 (5 years ago)
Entity Number: 5682048
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 MAIDEN LANE AVE SUITE 308, NEW YORK, NY, United States, 10038
Principal Address: 6111 PARK AVENUE APT. 2A, WEST NEW YORK, NJ, United States, 07093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO BRUNITTO Chief Executive Officer 6111 PARK AVENUE APT. 2A, WEST NEW YORK, NJ, United States, 07093

DOS Process Agent

Name Role Address
ALEX HERMOZA DOS Process Agent 75 MAIDEN LANE AVE SUITE 308, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142224 Alcohol sale 2023-07-26 2023-07-26 2025-07-31 1827 2ND AVE, NEW YORK, New York, 10128 Restaurant

History

Start date End date Type Value
2023-07-25 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2025-02-20 Address 75 MAIDEN LANE AVE SUITE 308, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002517 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200106010061 2020-01-06 CERTIFICATE OF INCORPORATION 2020-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279668603 2021-03-23 0202 PPP 1827 2nd Ave, New York, NY, 10128-8502
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937
Loan Approval Amount (current) 937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-8502
Project Congressional District NY-12
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 952.1
Forgiveness Paid Date 2022-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306150 Fair Labor Standards Act 2023-07-17 settled
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 2023-07-17
Termination Date 2024-02-12
Section 0201
Sub Section DO
Status Terminated

Parties

Name MARIN LOPEZ,
Role Plaintiff
Name VI.GI GOURMET 96, CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State