Search icon

VILLA GAUDIO OF BULLVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLA GAUDIO OF BULLVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1990 (35 years ago)
Entity Number: 1464554
ZIP code: 10915
County: Orange
Place of Formation: New York
Address: PO BOX 66, BULLVILLE, NY, United States, 10915
Principal Address: 301 COMFORT TRAIL, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO GAUDIO Chief Executive Officer 301 COMFORT TRAIL, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 66, BULLVILLE, NY, United States, 10915

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241367 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 17K & ROUTE 302, BULLVILLE, New York, 10915 Restaurant

History

Start date End date Type Value
1998-07-24 2004-11-04 Address 336 CRAWFORD ST., PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
1998-07-24 2004-11-04 Address 336 CRAWFORD ST., PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-07-24 Address 326 CRAWFORD ST, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
1996-09-12 1998-07-24 Address 326 CRAWFORD ST, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1993-02-19 1996-09-12 Address 326 CRAWFORD ST, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150115007077 2015-01-15 BIENNIAL STATEMENT 2014-07-01
120809002571 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100715002618 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080804002790 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060717002017 2006-07-17 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115800.00
Total Face Value Of Loan:
115800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16300.00
Total Face Value Of Loan:
16300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,490.24
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $16,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State