Search icon

VILLAGE BURGER CORP.

Company Details

Name: VILLAGE BURGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2004 (21 years ago)
Entity Number: 3131479
ZIP code: 11428
County: Queens
Place of Formation: New York
Principal Address: 40-04 BOWNE ST, APT 5J, FLUSHING, NY, United States, 00000
Address: 217-10 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LALMIR SULTANZADA Chief Executive Officer 2730 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-10 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2004-11-30 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160104000071 2016-01-04 ANNULMENT OF DISSOLUTION 2016-01-04
DP-1966653 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061113002462 2006-11-13 BIENNIAL STATEMENT 2006-11-01
061101000780 2006-11-01 CERTIFICATE OF AMENDMENT 2006-11-01
041130000278 2004-11-30 CERTIFICATE OF INCORPORATION 2004-11-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
156715.00
Total Face Value Of Loan:
156715.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156715
Current Approval Amount:
156715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158916.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State