Search icon

VENICE BRUSHES & ROLLERS INC.

Company Details

Name: VENICE BRUSHES & ROLLERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1990 (35 years ago)
Entity Number: 1463337
ZIP code: 11557
County: Nassau
Place of Formation: New York
Principal Address: 3590 OCEANSIDE RD, OCEANSIDE, NY, United States, 11572
Address: PO BOX 332, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY ARENA Chief Executive Officer PO BOX 332, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 332, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2008-07-18 2010-07-16 Address 3001 NEW ST, UNIT C, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1996-08-21 2008-07-18 Address 361 FRANKLIN AVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1996-08-21 2008-07-18 Address 361 FRANKLIN AVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1996-08-21 2008-07-18 Address 361 FRANKLIN AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1993-10-05 1996-08-21 Address % 188 MOTT AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1993-10-05 1996-08-21 Address % 188 MOTT AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1993-10-05 1996-08-21 Address % 188 MOTT AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1990-07-25 1993-10-05 Address 361 FRANKLIN AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100716002507 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080718003261 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060811002477 2006-08-11 BIENNIAL STATEMENT 2006-07-01
041019002782 2004-10-19 BIENNIAL STATEMENT 2004-07-01
020725002545 2002-07-25 BIENNIAL STATEMENT 2002-07-01
000818002184 2000-08-18 BIENNIAL STATEMENT 2000-07-01
960821002401 1996-08-21 BIENNIAL STATEMENT 1996-07-01
931005002141 1993-10-05 BIENNIAL STATEMENT 1993-07-01
C166460-4 1990-07-25 CERTIFICATE OF INCORPORATION 1990-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887388305 2021-01-31 0235 PPS 3590 Oceanside Rd Ste B, Oceanside, NY, 11572-5819
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13952
Loan Approval Amount (current) 13952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5819
Project Congressional District NY-04
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14075.63
Forgiveness Paid Date 2021-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State