Search icon

VILLA BROTHERS CORP.

Headquarter

Company Details

Name: VILLA BROTHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2005 (20 years ago)
Entity Number: 3181034
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 42-42 ITHACA ST #1B, ELMHURST, NY, United States, 11373
Principal Address: 42-42 ITHACA ST, 1B, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VILLA BROTHERS CORP., FLORIDA F19000003774 FLORIDA

Chief Executive Officer

Name Role Address
LUIS A VILLACRESES Chief Executive Officer 42-42 ITHACA ST, 1B, ELMHURST, NY, United States, 11373

Agent

Name Role Address
LUIS ALFREDO VILLACRESES Agent 42-42 ITHACA ST #1B, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-42 ITHACA ST #1B, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2009-03-04 2013-05-29 Address 42-42 ITHACA ST, 1B, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-03-04 2013-05-29 Address 42-42 ITHACA ST, 1B, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2005-03-23 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190709060063 2019-07-09 BIENNIAL STATEMENT 2019-03-01
150303007245 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130529006282 2013-05-29 BIENNIAL STATEMENT 2013-03-01
090304002212 2009-03-04 BIENNIAL STATEMENT 2009-03-01
050323000434 2005-03-23 CERTIFICATE OF INCORPORATION 2005-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3042537710 2020-05-01 0202 PPP 4242 ITHACA ST APT 1B, ELMHURST, NY, 11373
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 488210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7569.62
Forgiveness Paid Date 2021-04-08
9489708408 2021-02-17 0202 PPS 6319 Roosevelt Ave Ste 300, Woodside, NY, 11377-3641
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-3641
Project Congressional District NY-06
Number of Employees 2
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8190.91
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State