Search icon

VILLAGE VIEW PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE VIEW PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518127
ZIP code: 14414
County: Livingston
Place of Formation: New York
Address: 118 GENESEE STREET, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E MARTIN Chief Executive Officer 22 RIVER STREET, AVON, NY, United States, 14414

DOS Process Agent

Name Role Address
VILLAGE VIEW PROPERTIES, INC. DOS Process Agent 118 GENESEE STREET, AVON, NY, United States, 14414

History

Start date End date Type Value
2002-05-21 2016-06-08 Address 14 5 LOT LN, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2002-05-21 2016-06-08 Address 14 5 LOT LN, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
2002-05-21 2016-06-08 Address 14 5 LOT LN, AVON, NY, 14414, USA (Type of address: Service of Process)
2000-06-07 2002-05-21 Address 14 FIVE LOT LANE, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608006032 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160608006090 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140606006725 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120723002724 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100615002254 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
13077.50
Total Face Value Of Loan:
13077.50
Date:
2020-04-29
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:
12125.00
Total Face Value Of Loan:
12125.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13077.5
Current Approval Amount:
13077.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13161.34
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12125
Current Approval Amount:
12125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12266.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State