Search icon

VILLATORO'S QUAKER HILL LANDSCAPING, INC.

Headquarter

Company Details

Name: VILLATORO'S QUAKER HILL LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264399
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 24 WALNUT ST, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VILLATORO'S QUAKER HILL LANDSCAPING, INC., CONNECTICUT 1132033 CONNECTICUT

DOS Process Agent

Name Role Address
FAUSTO N VILLATORO DOS Process Agent 24 WALNUT ST, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
FAUSTO N VILLATORO Chief Executive Officer 24 WALNUT ST, 24 WALNUT ST, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2024-10-17 2024-10-17 Address PO BOX 337, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 24 WALNUT ST, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 24 WALNUT ST, 24 WALNUT ST, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2022-08-10 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-04 2024-10-17 Address 24 WALNUT ST, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2007-10-04 2009-10-21 Address 24 WALNUT ST, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2007-10-04 2024-10-17 Address 24 WALNUT ST, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2005-10-04 2007-10-04 Address 24 WALNUT STREET, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2005-10-04 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017002935 2024-10-17 BIENNIAL STATEMENT 2024-10-17
220702001344 2022-07-02 BIENNIAL STATEMENT 2021-10-01
140127002014 2014-01-27 BIENNIAL STATEMENT 2013-10-01
111013003155 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091021002104 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071004002695 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051004000239 2005-10-04 CERTIFICATE OF INCORPORATION 2005-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9990928408 2021-02-18 0202 PPS 24 Walnut St, Pawling, NY, 12564-1039
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31750
Loan Approval Amount (current) 31750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-1039
Project Congressional District NY-17
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31911.79
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State