Search icon

VENTURE FORTHE INC.

Company Details

Name: VENTURE FORTHE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165284
ZIP code: 14224
County: Niagara
Place of Formation: New York
Address: 721 CENTER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 3900 Packard Rd, Niagara Falls, NY, United States, 14303

Contact Details

Fax +1 716-285-8070

Phone +1 607-622-0842

Fax +1 607-622-0842

Fax +1 585-568-8310

Phone +1 716-285-8070

Phone +1 315-612-9998

Fax +1 315-612-9998

Phone +1 716-376-9996

Fax +1 716-376-9996

Phone +1 585-568-8310

Phone +1 716-870-8857

Fax +1 716-870-8857

Shares Details

Shares issued 5200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LZK1 Active Non-Manufacturer 2009-07-30 2024-03-11 2026-10-11 2022-11-07

Contact Information

POC DAVID HOGAN
Phone +1 716-285-8070
Fax +1 716-285-8250
Address 3900 PACKARD RD, NIAGARA FALLS, NY, 14303 2236, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LEWANDOWSKI & ASSOCIATES DOS Process Agent 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JOHN DZIEWIT Chief Executive Officer 3900 PACKARD RD, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2023-11-16 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0
2017-03-06 2023-11-16 Address LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2013-01-03 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0
1997-07-24 2013-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-24 2017-03-06 Address P.O. BOX 248 800 MAIN STREET, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001887 2023-11-16 BIENNIAL STATEMENT 2023-07-01
170306000046 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
130103000088 2013-01-03 CERTIFICATE OF AMENDMENT 2013-01-03
061102000940 2006-11-02 CERTIFICATE OF AMENDMENT 2006-11-02
970724000571 1997-07-24 CERTIFICATE OF INCORPORATION 1997-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489587100 2020-04-11 0296 PPP 3900 Packard Road, NIAGARA FALLS, NY, 14303-2236
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7142500
Loan Approval Amount (current) 7142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14303-2236
Project Congressional District NY-26
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7239559.73
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State