Search icon

VOV ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VOV ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2010 (16 years ago)
Entity Number: 3909348
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 158 MILLFORD CROSSING, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA VIGLUCCI Chief Executive Officer 158 MILLFORD CROSSING, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 MILLFORD CROSSING, PENFIELD, NY, United States, 14526

Unique Entity ID

CAGE Code:
7HB26
UEI Expiration Date:
2016-11-09

Business Information

Activation Date:
2015-11-10
Initial Registration Date:
2015-10-14

Commercial and government entity program

CAGE number:
7HB26
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2021-11-09

Contact Information

POC:
BRIANNA COLLINS
Corporate URL:
www.voventerprises.com

Form 5500 Series

Employer Identification Number (EIN):
271979967
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-27 2025-04-28 Address 158 MILLFORD CROSSING, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2010-03-19 2025-04-28 Address 158 MILLFORD CROSSING, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2010-02-05 2010-03-19 Address 158 MILFORD CROSSING, PENFIELD, NY, 13526, USA (Type of address: Service of Process)
2010-02-05 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250428002995 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
190930000749 2019-09-30 CERTIFICATE OF MERGER 2019-09-30
140409002065 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120427002531 2012-04-27 BIENNIAL STATEMENT 2012-02-01
100319000711 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
91170.00
Total Face Value Of Loan:
91170.00
Date:
2020-06-23
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:
86387.00
Total Face Value Of Loan:
86387.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$86,387
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,387
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,106.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,387
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$91,170
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,170
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,745.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State