Search icon

VILLAGE GREEN REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE GREEN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (24 years ago)
Entity Number: 2586451
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 268 FAIR STREET, KINGSTON, NY, United States, 12401
Principal Address: 431 SHEAR ROAD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CANDIDA ELLIS Chief Executive Officer 268 FAIR STREET, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
VILLAGE GREEN REALTY, INC. DOS Process Agent 268 FAIR STREET, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141828779
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type End date
37LO0759239 TRADENAME BROKER 2025-03-27
109910206 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-12-05 2020-12-02 Address PO BX 2701, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2010-12-09 2020-12-02 Address 268 FAIR ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2005-01-19 2018-12-05 Address 268 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-12-20 2005-01-19 Address 268 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2002-12-20 2010-12-09 Address 4 ROCK CITY ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060176 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006056 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161207006118 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141210006424 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121219006167 2012-12-19 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170000
Current Approval Amount:
170000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171066.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State