Search icon

VILLAGE AGENCY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE AGENCY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2950875
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 293 BROADWAY, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILLAGE AGENCY SERVICES, INC. DOS Process Agent 293 BROADWAY, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
RUTH JEIFA Chief Executive Officer 293 BROADWAY, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
432031217
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 367 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 293 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-16 2009-08-31 Address 1 HICKORY LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2008-01-16 2023-11-29 Address 367 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017375 2023-11-29 BIENNIAL STATEMENT 2023-09-01
090831002449 2009-08-31 BIENNIAL STATEMENT 2009-09-01
080116002964 2008-01-16 BIENNIAL STATEMENT 2007-09-01
060130002584 2006-01-30 BIENNIAL STATEMENT 2005-09-01
030908000029 2003-09-08 CERTIFICATE OF INCORPORATION 2003-09-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
97269.00
Total Face Value Of Loan:
97269.00
Date:
2020-04-29
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:
205842.00
Total Face Value Of Loan:
205842.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$97,269
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,983.19
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $97,265
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$205,842
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,241.44
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $205,842

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State