Search icon

THE VILLAGE TIMES, INC.

Company Details

Name: THE VILLAGE TIMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1976 (49 years ago)
Entity Number: 394776
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 185 ROUTE 25A, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEAH S. DUNAIEF Chief Executive Officer PO BOX 2402, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 ROUTE 25A, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1994-04-22 2004-08-16 Address 185 ROUTE 25A, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-04-22 Address PO BOX 707, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-05-07 2004-08-16 Address 185 ROUTE 25A, PO BOX 707, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1976-03-19 1993-05-07 Address PRUZANSKY, 220 ROANOKE, AVE. P.O. BOX 599, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002250 2014-07-08 BIENNIAL STATEMENT 2014-03-01
120418002115 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100409002433 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080313002487 2008-03-13 BIENNIAL STATEMENT 2008-03-01
20070913001 2007-09-13 ASSUMED NAME CORP INITIAL FILING 2007-09-13
060404002958 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040816002191 2004-08-16 BIENNIAL STATEMENT 2004-03-01
020321002085 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000517002779 2000-05-17 BIENNIAL STATEMENT 2000-03-01
980310002059 1998-03-10 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668817205 2020-04-28 0235 PPP 185 New York 25A, Setauket- East Setauket, NY, 11733
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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 Setauket- East Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 253061.64
Forgiveness Paid Date 2021-07-29
5771098410 2021-02-09 0235 PPS 185 New York 25A, Setauket, NY, 11733
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117955
Loan Approval Amount (current) 117955
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733
Project Congressional District NY-01
Number of Employees 19
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119108.7
Forgiveness Paid Date 2022-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State