Search icon

MICHAEL VILLANO LLC

Company Details

Name: MICHAEL VILLANO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633462
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 734 WALT WHITMAN ROAD, SUITE 207A, MELVILLE, NY, United States, 11747

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MICHAEL VILLANO LLC DOS Process Agent 734 WALT WHITMAN ROAD, SUITE 207A, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2012-12-20 2024-02-03 Address 734 WALT WHITMAN ROAD, SUITE 207A, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-02-20 2024-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-02-20 2012-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000722 2024-02-03 BIENNIAL STATEMENT 2024-02-03
220210001469 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200203062159 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180502006998 2018-05-02 BIENNIAL STATEMENT 2018-02-01
160202007072 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140205006261 2014-02-05 BIENNIAL STATEMENT 2014-02-01
121220006036 2012-12-20 BIENNIAL STATEMENT 2012-02-01
080220000050 2008-02-20 ARTICLES OF ORGANIZATION 2008-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11872736 0215600 1975-10-30 61-15 190 STREET, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-30
Emphasis N: TREX
Case Closed 1976-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1975-11-10
Abatement Due Date 1975-11-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-11-10
Abatement Due Date 1975-11-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1975-11-10
Abatement Due Date 1975-11-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9262958408 2021-02-16 0202 PPS 510 N State Rd, Briarcliff, NY, 10510-1547
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28707
Loan Approval Amount (current) 28707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff, WESTCHESTER, NY, 10510-1547
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29082.94
Forgiveness Paid Date 2022-06-16
8995197303 2020-05-01 0202 PPP 510 N State Rd, Briarcliff Manor, NY, 10510
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41680
Loan Approval Amount (current) 41680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42055.12
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State