Search icon

THE VILLAGE ACADEMY BAR, INC.

Company Details

Name: THE VILLAGE ACADEMY BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1712219
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 115 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014
Address: C/O WAYNE CATO, 115 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE VILLAGE ACADEMY BAR, INC. DOS Process Agent C/O WAYNE CATO, 115 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
WAYNE CATO Chief Executive Officer 115 CHRISTOPHER ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2001-04-06 2013-04-08 Address 115 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-03-29 2001-04-06 Address 348 WEST 23RD ST, #4R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-03-23 1999-03-29 Address 115 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-22 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-22 2013-04-08 Address C/O MAURICE CASSIDY, 115 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408007090 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110331003345 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090313002744 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070613002721 2007-06-13 BIENNIAL STATEMENT 2007-03-01
050427002495 2005-04-27 BIENNIAL STATEMENT 2005-03-01
010406002671 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990329002463 1999-03-29 BIENNIAL STATEMENT 1999-03-01
940323002709 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930322000372 1993-03-22 CERTIFICATE OF INCORPORATION 1993-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7361628105 2020-07-23 0202 PPP 115 Christopher St, New York, NY, 10014-4204
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60878
Loan Approval Amount (current) 60878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4204
Project Congressional District NY-10
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1.02
Forgiveness Paid Date 2022-07-28
8050548505 2021-03-08 0202 PPS 115 Christopher St, New York, NY, 10014-4204
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85225
Loan Approval Amount (current) 85225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4204
Project Congressional District NY-10
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State