Search icon

VENTIMIGLIA BUILDERS, INC.

Company Details

Name: VENTIMIGLIA BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1995 (29 years ago)
Entity Number: 1965812
ZIP code: 14617
County: Monroe
Place of Formation: New York
Principal Address: 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, United States, 14626
Address: 159 Valley View Crescent, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IANNUZO & IANNUZO DOS Process Agent 159 Valley View Crescent, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
ALPHONSE VENTIMIGLIA Chief Executive Officer 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-27 2024-11-27 Address 36 W. MAIN ST., SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-11-10 2024-11-27 Address 227 POINTE VINTAGE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1995-10-18 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-18 2001-09-27 Address EXECUTIVE OFFICE BUILDING, 36 WEST MAIN STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127001944 2024-11-27 BIENNIAL STATEMENT 2024-11-27
220315003739 2022-03-15 BIENNIAL STATEMENT 2021-10-01
111202002317 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091014002728 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071031002641 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051206002092 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030925002426 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010927002017 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991027002326 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971110002249 1997-11-10 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6751077002 2020-04-07 0219 PPP 227 POINTE VINTAGE DR, ROCHESTER, NY, 14626-1757
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-1757
Project Congressional District NY-25
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20246.67
Forgiveness Paid Date 2021-07-09
3611248300 2021-01-22 0219 PPS 227 Pointe Vintage Dr, Rochester, NY, 14626-1757
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20436
Loan Approval Amount (current) 20436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-1757
Project Congressional District NY-25
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20629.01
Forgiveness Paid Date 2022-01-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State