Search icon

VIDEO VENTURES LTD.

Company Details

Name: VIDEO VENTURES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2863013
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 23 ROUNDTREE COURT, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 ROUNDTREE COURT, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
PETER SKOREWICZ JR Chief Executive Officer 23 ROUNDTREE COURT, BEACON, NY, United States, 12508

Filings

Filing Number Date Filed Type Effective Date
090113002566 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070228002140 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050404003032 2005-04-04 BIENNIAL STATEMENT 2005-01-01
030129000380 2003-01-29 CERTIFICATE OF INCORPORATION 2003-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3903997406 2020-05-08 0202 PPP 23 ROUNDTREE COURT, BEACON, NY, 12508
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1146
Loan Approval Amount (current) 1146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1156.93
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State