Search icon

THE VILLAGE ARTIST, LLC

Company Details

Name: THE VILLAGE ARTIST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634742
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 425 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2001-05-03 2003-06-11 Address MCMILLAN RATHER BENNETT RIGANO, 48 SOUTH SERVICE RD, STE. 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506007694 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110531002821 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090420002150 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070501002906 2007-05-01 BIENNIAL STATEMENT 2007-05-01
030611002313 2003-06-11 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
17612.00
Total Face Value Of Loan:
17612.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17612
Current Approval Amount:
17612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17771.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State