Search icon

POLISH VILLA PART TWO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLISH VILLA PART TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343375
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 23 WOODSIDE LANE, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 23 WOODSIDE LANE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WOODSIDE LANE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
ROSANNA KUTAS Chief Executive Officer 1085 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2006-04-03 2006-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-03 2006-11-08 Address 23 WOODSIDE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120615002249 2012-06-15 BIENNIAL STATEMENT 2012-04-01
080530002524 2008-05-30 BIENNIAL STATEMENT 2008-04-01
061108000725 2006-11-08 CERTIFICATE OF AMENDMENT 2006-11-08
060403000978 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
33000.00
Total Face Value Of Loan:
33000.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33320.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State