Search icon

VENCO SALES, INC.

Company Details

Name: VENCO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1990 (35 years ago)
Entity Number: 1443140
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, SUITE 300, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAWYER, DAVIS & HALPERN DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1990-05-01 2003-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
031223000762 2003-12-23 CERTIFICATE OF AMENDMENT 2003-12-23
C135821-4 1990-05-01 CERTIFICATE OF INCORPORATION 1990-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574307108 2020-04-10 0235 PPP 755 PARK AVE STE 300, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575245
Loan Approval Amount (current) 575245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 23
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 582056.86
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State