Search icon

THE VILLAGE GATE, INC.

Company Details

Name: THE VILLAGE GATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1988 (37 years ago)
Date of dissolution: 17 May 2001
Entity Number: 1290050
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 2265 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2265 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
PATRICIA PAONESSA Chief Executive Officer 6676 ROHR ST, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1993-05-25 2000-09-11 Address 2265 NIAGARA STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010517000075 2001-05-17 CERTIFICATE OF DISSOLUTION 2001-05-17
000911002554 2000-09-11 BIENNIAL STATEMENT 2000-09-01
981013002589 1998-10-13 BIENNIAL STATEMENT 1998-09-01
960912002123 1996-09-12 BIENNIAL STATEMENT 1996-09-01
930525002530 1993-05-25 BIENNIAL STATEMENT 1992-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State