Search icon

S & S VENTURES INC.

Company Details

Name: S & S VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1985 (40 years ago)
Entity Number: 991292
ZIP code: 10553
County: Bronx
Place of Formation: New York
Address: 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553

Contact Details

Phone +1 718-652-4753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYDNEY KATZ Chief Executive Officer 340 E 204TH STREET, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
NOAH KATZ DOS Process Agent 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10553

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-122119 No data Alcohol sale 2023-07-07 2023-07-07 2026-07-31 340 E 204TH ST, BRONX, New York, 10467 Grocery Store
1072448-DCA Inactive Business 2001-02-09 No data 2004-12-31 No data No data

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 340 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 340 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-03 Address 340 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-04-03 Address 444 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403003082 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230404003077 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210405061145 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060664 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006045 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
49525 PL VIO INVOICED 2005-11-30 500 PL - Padlock Violation
482979 RENEWAL INVOICED 2002-10-02 110 CRD Renewal Fee
15960 TP VIO INVOICED 2002-07-11 750 TP - Tobacco Fine Violation
433031 LICENSE INVOICED 2001-02-09 110 Cigarette Retail Dealer License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State