Search icon

THE VILLAGE GLEN, INC.

Company Details

Name: THE VILLAGE GLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 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
101020002092 2010-10-20 BIENNIAL STATEMENT 2010-10-01
090120002898 2009-01-20 BIENNIAL STATEMENT 2008-10-01
061030000134 2006-10-30 CERTIFICATE OF INCORPORATION 2006-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8251808300 2021-01-29 0296 PPS 124 Meadow Rd, Orchard Park, NY, 14127-2715
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125797
Loan Approval Amount (current) 125797
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 Orchard Park, ERIE, NY, 14127-2715
Project Congressional District NY-23
Number of Employees 60
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126882.65
Forgiveness Paid Date 2021-12-15
8265207106 2020-04-15 0296 PPP 162 Mill Street, Williamsville, NY, 14221
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131695
Loan Approval Amount (current) 131695
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 35
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132708.87
Forgiveness Paid Date 2021-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State