Search icon

PROIETTI'S VILLAGE INN, INC.

Company Details

Name: PROIETTI'S VILLAGE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1969 (56 years ago)
Entity Number: 275816
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 980 RIDGE ROAD EAST, WEBSTER PLAZA, WEBSTER, NY, United States, 14580
Principal Address: 980 RIDGE ROAD EAST, WEBSER PLAZA, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PROIETTI Chief Executive Officer 980 RIDGE ROAD EAST, WEBSTER PLAZA, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 980 RIDGE ROAD EAST, WEBSTER PLAZA, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 980 RIDGE ROAD EAST, WEBSTER PLAZA, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-14 2023-04-19 Address 980 RIDGE ROAD EAST, WEBSTER PLAZA, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2000-06-14 2023-04-19 Address 980 RIDGE ROAD EAST, WEBSTER PLAZA, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1969-04-23 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-04-23 2000-06-14 Address 1717 N. GOODMAN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419002802 2023-04-19 BIENNIAL STATEMENT 2023-04-01
150401007236 2015-04-01 BIENNIAL STATEMENT 2015-04-01
20140513055 2014-05-13 ASSUMED NAME CORP INITIAL FILING 2014-05-13
130408006231 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110415002934 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090401003125 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070430002825 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050513002798 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030325002399 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010411002482 2001-04-11 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805618308 2021-01-21 0219 PPS 980 Ridge Rd, Webster, NY, 14580-2965
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278243
Loan Approval Amount (current) 278243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2965
Project Congressional District NY-25
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280164.02
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State