Search icon

VILLA ITALIA, INC.

Company Details

Name: VILLA ITALIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1779980
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1663 ROUTE 300, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEBASTIAN AMATO Chief Executive Officer 1663 ROUTE 300, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1663 ROUTE 300, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241313 Alcohol sale 2023-06-16 2023-06-16 2025-06-30 1663 RTE 300, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1663 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-02-17 2024-04-30 Address 1663 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-02-17 2024-04-30 Address 1663 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-12-15 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-15 2009-02-17 Address 607 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023022 2024-04-30 BIENNIAL STATEMENT 2024-04-30
120106002366 2012-01-06 BIENNIAL STATEMENT 2011-12-01
090217002556 2009-02-17 BIENNIAL STATEMENT 2007-12-01
931215000285 1993-12-15 CERTIFICATE OF INCORPORATION 1993-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282637108 2020-04-15 0202 PPP 1663 New York 300, Newburgh, NY, 12550
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47915
Loan Approval Amount (current) 47915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48251.06
Forgiveness Paid Date 2020-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State