Search icon

V.M. PAOLOZZI IMPORTS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
43795.00
Total Face Value Of Loan:
43795.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,795
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,223.35
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $43,794
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$43,795
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,327.74
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $35,036
Utilities: $2,500
Debt Interest: $6,259

Court Cases

Court Case Summary

Filing Date:
2012-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
V.M. PAOLOZZI IMPORTS, ,
Party Role:
Plaintiff
Party Name:
V.M. PAOLOZZI IMPORTS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
V.M. PAOLOZZI IMPORTS, ,
Party Role:
Defendant
Party Name:
V.M. PAOLOZZI IMPORTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-09
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN HONDA FINANCE CORPORA
Party Role:
Plaintiff
Party Name:
V.M. PAOLOZZI IMPORTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State