Search icon

NEGRIL VILLAGE INC.

Company Details

Name: NEGRIL VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2591989
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 140 Prospect Ave, Apt PH 10, Hackensack, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEGRIL VILLAGE, INC. DOS Process Agent 140 Prospect Ave, Apt PH 10, Hackensack, NJ, United States, 07601

Chief Executive Officer

Name Role Address
MARVA LAYNE Chief Executive Officer 140 PROSPECT AVE APT PH 10, APT PH 10, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2024-11-14 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-11-14 Address 362 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-11-06 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-09 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-09 2024-11-07 Address 362 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114002122 2024-11-14 BIENNIAL STATEMENT 2024-11-14
241107001312 2024-11-06 CERTIFICATE OF PAYMENT OF TAXES 2024-11-06
DP-1715568 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010109000542 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-11 No data 70 W 3RD ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 70 W 3RD ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304827400 2020-05-04 0202 PPP 70 West 3rd Street, NEW YORK, NY, 10012
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215431
Loan Approval Amount (current) 215431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84508
Servicing Lender Name Bogota Savings Bank
Servicing Lender Address 819 Teaneck Rd, TEANECK, NJ, 07666
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 65
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84508
Originating Lender Name Bogota Savings Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6019448905 2021-05-01 0202 PPS 70 W 3rd St, New York, NY, 10012-1078
Loan Status Date 2023-12-05
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301604.66
Loan Approval Amount (current) 301604.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84508
Servicing Lender Name Bogota Savings Bank
Servicing Lender Address 819 Teaneck Rd, TEANECK, NJ, 07666
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1078
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84508
Originating Lender Name Bogota Savings Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State