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
030925002123 2003-09-25 BIENNIAL STATEMENT 2003-09-01
010921002205 2001-09-21 BIENNIAL STATEMENT 2001-09-01
991012002037 1999-10-12 BIENNIAL STATEMENT 1999-09-01
971201002551 1997-12-01 BIENNIAL STATEMENT 1997-09-01
951127002185 1995-11-27 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2441047109 2020-04-10 0248 PPP 6037 MAIN ST, TANNERSVILLE, NY, 12485-7717
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TANNERSVILLE, GREENE, NY, 12485-7717
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35786.96
Forgiveness Paid Date 2021-02-01
3329448406 2021-02-04 0248 PPS 6037 Main Street, Tannersville, NY, 12485
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tannersville, GREENE, NY, 12485
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35659.75
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2870963 Intrastate Non-Hazmat 2016-03-26 - - 1 1 Private(Property)
Legal Name E.R. VILLA INC.
DBA Name PANCHO VILLA'S RESTAURANT
Physical Address 6037 MAIN STREET , TANNERSVILLE, NY, 12485-0323, US
Mailing Address P.O. BOX 323 , TANNERSVILLE, NY, 12485-0323, US
Phone (518) 589-5134
Fax -
E-mail AZCUE411@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State