Search icon

VIC VENA PHARMACY, INC.

Company Details

Name: VIC VENA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1985 (40 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 1026551
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 201 N. UNION ST., STE. 410, OLEAN, NY, United States, 14760
Principal Address: 1322 W STATE ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR A VENA Chief Executive Officer 1322 W STATE ST, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
DICERBO MORGAN, PLLC DOS Process Agent 201 N. UNION ST., STE. 410, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2020-04-23 2024-11-05 Address 201 N. UNION ST., STE. 410, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1999-10-14 2024-11-05 Address 1322 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-10-14 Address 1322 W STATE ST, OLEAN, NY, 14760, 2036, USA (Type of address: Chief Executive Officer)
1997-10-22 1999-10-14 Address 1322 W STATE ST, OLEAN, NY, 14760, 2036, USA (Type of address: Principal Executive Office)
1985-09-19 2020-04-23 Address 410 EXCHANGE NAT'L BANK, BUILDING, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1985-09-19 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105003982 2024-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-10
200423060264 2020-04-23 BIENNIAL STATEMENT 2019-09-01
130917006416 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111013002390 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090921002463 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070926002990 2007-09-26 BIENNIAL STATEMENT 2007-09-01
010914002016 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991014002307 1999-10-14 BIENNIAL STATEMENT 1999-09-01
971022002180 1997-10-22 BIENNIAL STATEMENT 1997-09-01
B268827-5 1985-09-19 CERTIFICATE OF INCORPORATION 1985-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255957302 2020-04-29 0296 PPP 1322 W. State St., OLEAN, NY, 14760-2036
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71039
Loan Approval Amount (current) 71039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2036
Project Congressional District NY-23
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68894.5
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State