Search icon

30 VILLAGE LANDING, INC.

Company Details

Name: 30 VILLAGE LANDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020326
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 30 VILLAGE LANDING, FAIRPORT, NY, United States, 14450
Principal Address: 4 GARDEN DRIVE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
30 VILLAGE LANDING INC 401K PROFIT SHARING PLAN & TRUST 2013 200842410 2014-10-02 30 VILLAGE LANDING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722410
Sponsor’s telephone number 5856135806
Plan sponsor’s address 30 VILLAGE LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing NICOLE BOYEA
30 VILLAGE LANDING INC 401K PROFIT SHARING PLAN & TRUST 2013 200842410 2014-10-02 30 VILLAGE LANDING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722410
Sponsor’s telephone number 5856135806
Plan sponsor’s address 30 VILLAGE LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing NICOLE BOYEA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 VILLAGE LANDING, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAMES GONDOLI Chief Executive Officer 86 BROXBOURNE DR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2004-03-02 2006-01-05 Address 8 SKELBY MOOR LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002262 2014-05-02 BIENNIAL STATEMENT 2014-03-01
100408002948 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080506002214 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060510002544 2006-05-10 BIENNIAL STATEMENT 2006-03-01
060105001116 2006-01-05 CERTIFICATE OF CHANGE 2006-01-05
040302000226 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5897287004 2020-04-06 0219 PPP 30 Village Landing, FAIRPORT, NY, 14450-1802
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1802
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27197.25
Forgiveness Paid Date 2021-01-11
6892078307 2021-01-27 0219 PPS 30 Fairport Village Lndg, Fairport, NY, 14450-1802
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37849
Loan Approval Amount (current) 37849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1802
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38267.44
Forgiveness Paid Date 2022-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State