Search icon

VILLADOM CORP.

Company Details

Name: VILLADOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1995 (30 years ago)
Entity Number: 1913728
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 3 EXECUTIVE COURT, DIX HILLS, NY, United States, 11746
Principal Address: 536 Middle Neck Road, Great Neck, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOUROS TORKAN Chief Executive Officer 35 TIDEWAY, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 EXECUTIVE COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1995-04-17 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-17 2023-03-10 Address 3 EXECUTIVE COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310000338 2023-03-10 BIENNIAL STATEMENT 2021-04-01
950417000389 1995-04-17 CERTIFICATE OF INCORPORATION 1995-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
60400.00
Total Face Value Of Loan:
60400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60400
Current Approval Amount:
60400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60786.12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State