Search icon

GEORGE VILLARD IMPORTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE VILLARD IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200097
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 162 Halsey Street, Apt 3, Brooklyn, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS FLOOD DOS Process Agent 162 Halsey Street, Apt 3, Brooklyn, NY, United States, 11216

Chief Executive Officer

Name Role Address
NICHOLAS FLOOD Chief Executive Officer 162 HALSEY STREET, APT 3, BROOKLYN, NY, United States, 11216

Licenses

Number Type Date Last renew date End date Address Description
0007-22-135131 Alcohol sale 2022-01-03 2022-01-03 2025-01-31 10 E 39TH ST, NEW YORK, New York, 10016 Wholesale Wine

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 10 EAST 39TH STREET #1228, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 162 HALSEY STREET, APT 3, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-05-04 2024-12-12 Address 10 EAST 39TH STREET #1228, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-05-04 2024-12-12 Address 10 EAST 39TH STREET #1228, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-05-16 2021-05-04 Address 817 BROADWAY FLR 4 STE 26, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212001223 2024-12-12 BIENNIAL STATEMENT 2024-12-12
210504062023 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061211 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170516006066 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150501006523 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
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:
5305.00
Total Face Value Of Loan:
5305.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,305
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,351.95
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $5,305

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State