Search icon

THE VILLAGE GLEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE VILLAGE GLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (19 years ago)
Entity Number: 3430528
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 124 MEADOW ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 124 MEADOW RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. RUH Chief Executive Officer 124 MEADOW RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 MEADOW ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-10-01 2024-10-01 Address 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2009-01-20 2014-10-01 Address 124 MEADOW RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-10-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-30 2024-10-01 Address HARRIS BEACH PLLC, 726 EXCHANGE ST. SUITE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039645 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221201003157 2022-12-01 BIENNIAL STATEMENT 2022-10-01
161004007136 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006103 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121023006127 2012-10-23 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
125797.00
Total Face Value Of Loan:
125797.00
Date:
2020-06-01
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:
47800.00
Total Face Value Of Loan:
47800.00
Date:
2020-04-15
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:
131695.00
Total Face Value Of Loan:
131695.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125797
Current Approval Amount:
125797
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126882.65
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131695
Current Approval Amount:
131695
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132708.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State