Search icon

VERSATILE HOME IMPROVEMENT, INC.

Company Details

Name: VERSATILE HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3080731
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 842 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 842 EAST DELAVAN AVENUE, BUFFALO, NY, United States, 14215

Filings

Filing Number Date Filed Type Effective Date
DP-1957456 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040721000319 2004-07-21 CERTIFICATE OF INCORPORATION 2004-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8803427710 2020-05-01 0248 PPP 329 CHAPMAN DR, AMSTERDAM, NY, 12010
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7915
Loan Approval Amount (current) 7915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8021.69
Forgiveness Paid Date 2021-09-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State