Search icon

VENTURA LAND CORP.

Company Details

Name: VENTURA LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1987 (38 years ago)
Entity Number: 1200598
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: JOSEPH J SBIROLI, 149-45 NORTHERN BLVD, STE 6V, FLUSHING, NY, United States, 11354
Principal Address: 149-45 NORTHERN BLVD, STE 6V, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J SBIROLI Chief Executive Officer 149-45 NORTHERN BLVD, STE 6V, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH J SBIROLI, 149-45 NORTHERN BLVD, STE 6V, FLUSHING, NY, United States, 11354

Licenses

Number Type End date
31SB0676396 CORPORATE BROKER 2026-06-24
109910063 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-05-31 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-12 2013-10-08 Address 149-45 NORTHERN BLVD, SUITE #6V, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-10-12 2013-10-08 Address JOSEPH J SBIROLI, 149-45 NORTHERN BLVD STE #6V, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-10-08 2011-10-12 Address C/O JOSEH H SBIROLI, ESQ., 149-45 NORTHERN BLVD STE #6V, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-10-08 2013-10-08 Address 149-45 NORTHERN BLVD, SUITE #6V, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-10-08 2011-10-12 Address 149-45 NORTHERN BLVD, SUITE #6V, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-10-08 Address 149-45 NORTHERN BOULEVARD, SUITE #1R, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-05-12 1999-10-08 Address 149-45 NORTHERN BOULEVARD, SUITE #1R, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-10-08 Address C/O JOSEPH J. SBIROLI, ESQ., 149-45 NORTHERN BLVD. STE. #1R, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008002349 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111012002256 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090922002604 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070924002843 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051205002931 2005-12-05 BIENNIAL STATEMENT 2005-09-01
031028002512 2003-10-28 BIENNIAL STATEMENT 2003-09-01
991008002061 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970922002383 1997-09-22 BIENNIAL STATEMENT 1997-09-01
000056001399 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930512002910 1993-05-12 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832697202 2020-04-28 0202 PPP 149-45 Northern Blvd, Flushing, NY, 11354
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140525
Loan Approval Amount (current) 140525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141441.3
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State