Search icon

VILLAGE SERVICE CENTER, INC.

Company Details

Name: VILLAGE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 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
031126002659 2003-11-26 BIENNIAL STATEMENT 2003-12-01
020107002473 2002-01-07 BIENNIAL STATEMENT 2001-12-01
991214000708 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825567300 2020-04-30 0202 PPP 193 POUND RIDGE RD, BEDFORD, NY, 10506-1237
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-1237
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11786.23
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005903 Other Statutory Actions 2010-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-08-05
Termination Date 2011-02-23
Section 2801
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State