Search icon

VILLA VENETA EYEWEAR, INC.

Company Details

Name: VILLA VENETA EYEWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896559
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 350 MOTOR PKWY,, STE 308, HAUPPAUGE, NY, United States, 11788
Principal Address: 30 GOLD COAST ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILLA VENETA EYEWEAR, INC. DOS Process Agent 350 MOTOR PKWY,, STE 308, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ILARIO SFOGGIA Chief Executive Officer 30 GOLD COAST ST, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
271647238
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-21 2016-11-28 Address 110 MARCUS BLVD, STE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-01-07 2014-02-21 Address 110 MARCUS BOULEVARD, STE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060078 2020-01-02 BIENNIAL STATEMENT 2020-01-01
161128006312 2016-11-28 BIENNIAL STATEMENT 2016-01-01
140221002459 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120309002899 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100107000232 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
45000.00
Total Face Value Of Loan:
45000.00
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:
43555.00
Total Face Value Of Loan:
43555.00
Date:
2014-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2010-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2010-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45207.12
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43555
Current Approval Amount:
43555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43786.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State