Search icon

VITIELLO INSURANCE AGENCY, INC.

Company Details

Name: VITIELLO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2003 (22 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 2893509
ZIP code: 33931
County: Rockland
Place of Formation: New York
Address: 4137 Bay Beach Lane Unit 583, Fort Myers Beach, FL, United States, 33931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA A VITIELLO Chief Executive Officer 4137 BAY BEACH LANE UNIT 583, FORT MYERS BEACH, FL, United States, 33931

DOS Process Agent

Name Role Address
DEBRA ANN VITIELLO DOS Process Agent 4137 Bay Beach Lane Unit 583, Fort Myers Beach, FL, United States, 33931

History

Start date End date Type Value
2023-01-04 2023-01-04 Address 583 B ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2023-01-04 2023-01-04 Address 4137 BAY BEACH LANE UNIT 583, FORT MYERS BEACH, FL, 33931, USA (Type of address: Chief Executive Officer)
2011-05-02 2023-01-04 Address 583 B ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2005-05-16 2011-05-02 Address 16 NANCY RD, NANUET, NY, 10954, 3735, USA (Type of address: Chief Executive Officer)
2003-04-11 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-11 2023-01-04 Address 583 B ROUTE 303, POST OFFICE BOX 209, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000443 2022-08-28 BIENNIAL STATEMENT 2021-04-01
230104000975 2022-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-01
190416060549 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170410006436 2017-04-10 BIENNIAL STATEMENT 2017-04-01
161028006188 2016-10-28 BIENNIAL STATEMENT 2015-04-01
130506002046 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110502002567 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090327003065 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070420002585 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050516002187 2005-05-16 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3975857409 2020-05-08 0202 PPP 583 Route 303 Blauvelt NY 10913, BLAUVELT, NY, 10913
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLAUVELT, ROCKLAND, NY, 10913-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77979.61
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State