Search icon

E. R. VILLA, INC.

Company Details

Name: E. R. VILLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756859
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: 3087 MAIN STREET / PO BOX 323, TANNERSVILLE, NY, United States, 12485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3087 MAIN STREET / PO BOX 323, TANNERSVILLE, NY, United States, 12485

Chief Executive Officer

Name Role Address
OSCAR ACZUE Chief Executive Officer 3087 MAIN STREET, TANNERSVILLE, NY, United States, 12485

Licenses

Number Type Date Last renew date End date Address Description
0340-21-216114 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 6037 MAIN ST, TANNERSVILLE, New York, 12485 Restaurant

History

Start date End date Type Value
2001-09-21 2007-10-15 Address 3087 MAIN ST, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
1995-11-27 2001-09-21 Address 1011 RTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1995-11-27 2007-10-15 Address 3087 MAIN ST, PO BOX 323, TANNERSVILLE, NY, 12485, USA (Type of address: Principal Executive Office)
1995-11-27 2007-10-15 Address 3087 MAIN ST, PO BOX 323, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)
1993-09-15 1995-11-27 Address MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002308 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111013003190 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090909002476 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071015002603 2007-10-15 BIENNIAL STATEMENT 2007-09-01
051128003264 2005-11-28 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
30375.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-04-11
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35659.75
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35786.96

Motor Carrier Census

DBA Name:
PANCHO VILLA'S RESTAURANT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State