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 (30 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20436.00
Total Face Value Of Loan:
20436.00
Date:
2020-04-07
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20436
Current Approval Amount:
20436
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20629.01
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20246.67

Date of last update: 14 Mar 2025

Sources: New York Secretary of State