Search icon

V.I.A.S. IMPORTS, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: V.I.A.S. IMPORTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1983 (42 years ago)
Entity Number: 869629
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 875, Sixth Avenue, Suite 1500, New York, NY, United States, 10001
Principal Address: 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDERICO ZANELLA Chief Executive Officer 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
V.I.A.S. IMPORTS, LTD. DOS Process Agent 875, Sixth Avenue, Suite 1500, New York, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
0180868
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
549300DE9T3YBC4QW712

Registration Details:

Initial Registration Date:
2013-04-05
Next Renewal Date:
2024-09-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0009-22-116206 Alcohol sale 2022-01-31 2022-01-31 2025-01-31 875 AVENUE OF THE AMERICAS, NEW YORK, New York, 10001 Wholesale Liquor

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01
2019-09-03 2023-09-19 Address 875 SIXTH AVENUE, SUITE 1500, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-09-03 2023-09-19 Address 875 SIXTH AVENUE, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-09-24 2019-09-03 Address 875 SIXTH AVENUE, SUITE 2200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919001703 2023-09-19 BIENNIAL STATEMENT 2023-09-01
220914003142 2022-09-14 BIENNIAL STATEMENT 2021-09-01
190903063571 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006355 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006389 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
1150605.00
Total Face Value Of Loan:
1150605.00
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:
1157438.00
Total Face Value Of Loan:
1157438.00

Trademarks Section

Serial Number:
74230560
Mark:
TORRE DI LUNA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-12-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TORRE DI LUNA

Goods And Services

For:
wines, cognac, brandy and liqueurs;
First Use:
1989-05-02
International Classes:
033 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1157438
Current Approval Amount:
1157438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1014759.65
Date Approved:
2021-02-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1150605
Current Approval Amount:
1150605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1008717.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State