Search icon

V.M. PAOLOZZI IMPORTS, INC.

Company Details

Name: V.M. PAOLOZZI IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1995 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1913035
ZIP code: 13204
County: Jefferson
Place of Formation: New York
Address: C/O SCOLARO LAW FIRM, 507 PLUM STREET, STE 300, SYRACUSE, NY, United States, 13204
Principal Address: 18375 US ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. SIMAO Chief Executive Officer 137 MAIN AVENUE, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
RICK SCRIMALE DOS Process Agent C/O SCOLARO LAW FIRM, 507 PLUM STREET, STE 300, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2007-04-17 2009-07-24 Address 18375 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2007-04-17 2009-07-24 Address PO BOX 49, 18375 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2005-06-20 2007-04-17 Address PO BOX 49, 18375 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-06-30 2007-04-17 Address 18375 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1999-06-30 2005-06-20 Address 18375 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-06-30 2007-04-17 Address 18375 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-04-24 1999-06-30 Address 18425 US RT. 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-04-24 1999-06-30 Address 18423 US RT. 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-04-13 1999-06-30 Address 18423 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974224 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090724002531 2009-07-24 BIENNIAL STATEMENT 2009-04-01
070417002880 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050620002550 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030325002293 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010413002503 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990630002169 1999-06-30 BIENNIAL STATEMENT 1999-04-01
970724000302 1997-07-24 CERTIFICATE OF MERGER 1997-07-24
970424002042 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950413000551 1995-04-13 CERTIFICATE OF INCORPORATION 1995-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025288402 2021-02-03 0248 PPS 137 Main Ave, Watertown, NY, 13601-1966
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43795
Loan Approval Amount (current) 43795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1966
Project Congressional District NY-24
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44223.35
Forgiveness Paid Date 2022-02-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State