Search icon

VILLAGE PAINT SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE PAINT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1972 (53 years ago)
Entity Number: 245907
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2084 BOSTON POST RD, LARCHMONT, NY, United States, 10538
Principal Address: 2084 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL C GOETZE, JR Chief Executive Officer 2084 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2084 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
132734918
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-17 2010-07-26 Address 2084 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-04-27 2010-07-26 Address 2084 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-04-27 2010-07-26 Address 2084 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1972-07-14 1996-07-17 Address 2084 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821002104 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100726002563 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080710002012 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060711002227 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040723002177 2004-07-23 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
84330.00
Total Face Value Of Loan:
84330.00
Date:
2020-04-28
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:
93500.00
Total Face Value Of Loan:
93500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$93,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,012.33
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $93,500
Refinance EIDL: $0
Jobs Reported:
8
Initial Approval Amount:
$84,330
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,621.11
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $84,329

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State