Search icon

VILLA VOSILLA, INC.

Company Details

Name: VILLA VOSILLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1972 (53 years ago)
Date of dissolution: 08 Nov 2022
Entity Number: 330758
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: MAIN STREET, TANNERSVILLE, NY, United States, 12485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATTALINA VOSILLA DOS Process Agent MAIN STREET, TANNERSVILLE, NY, United States, 12485

Chief Executive Officer

Name Role Address
NATTALINA VOSILLA Chief Executive Officer MAIN STREET, TANNERSVILLE, NY, United States, 12485

History

Start date End date Type Value
2022-10-26 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-01 2023-02-28 Address MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
1992-12-01 2023-02-28 Address MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)
1972-05-24 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-24 1992-12-01 Address MAIN ST., TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228003402 2022-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-08
111028000397 2011-10-28 ANNULMENT OF DISSOLUTION 2011-10-28
20061208048 2006-12-08 ASSUMED NAME CORP INITIAL FILING 2006-12-08
DP-879530 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
921201002920 1992-12-01 BIENNIAL STATEMENT 1992-05-01
B124566-2 1984-07-20 ANNULMENT OF DISSOLUTION 1984-07-20
DP-7101 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
991096-4 1972-05-24 CERTIFICATE OF INCORPORATION 1972-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840778300 2021-01-20 0248 PPS 6302 Main St, Tannersville, NY, 12485
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149023
Loan Approval Amount (current) 149023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tannersville, GREENE, NY, 12485
Project Congressional District NY-19
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149619.09
Forgiveness Paid Date 2021-06-15
4404547106 2020-04-13 0248 PPP 6302 MAIN ST, TANNERSVILLE, NY, 12485-7722
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106400
Loan Approval Amount (current) 106400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TANNERSVILLE, GREENE, NY, 12485-7722
Project Congressional District NY-19
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107027.2
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State