Search icon

VILLAGE SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (26 years ago)
Entity Number: 2449778
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 193 POUND RIDGE ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SPINELLA Chief Executive Officer 3 ASPEN LANE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 POUND RIDGE ROAD, BEDFORD, NY, United States, 10506

Filings

Filing Number Date Filed Type Effective Date
140124002158 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120119002154 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091223002604 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080115002023 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060516003748 2006-05-16 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,786.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,700

Court Cases

Court Case Summary

Filing Date:
2010-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Defendant
Party Name:
VILLAGE SERVICE CENTER, INC.
Party Role:
Plaintiff
Party Name:
EXXON MOBIL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State