Search icon

VELLA BATH & KITCHEN, INC.

Company Details

Name: VELLA BATH & KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1976 (49 years ago)
Entity Number: 395169
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 237 STATE ROUTE 31, MACEDON, NY, United States, 14502
Principal Address: 1029 N GREECE ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 STATE ROUTE 31, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
FRANK A. VELLA Chief Executive Officer 237 STATE ROUTE 31, MACEDON, NY, United States, 14502

Form 5500 Series

Employer Identification Number (EIN):
161069671
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-18 2012-04-17 Address 237 STATE RTE 31, MACEDAN, NY, 14502, USA (Type of address: Service of Process)
2002-04-16 2012-04-17 Address 505 STONE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2002-04-16 2012-04-17 Address 1029 N. GREECE RD., ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1994-05-02 2002-04-16 Address 1029 NORTH GREECE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1994-05-02 2008-03-18 Address 1029 NORTH GREECE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417002744 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100326002369 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318002503 2008-03-18 BIENNIAL STATEMENT 2008-03-01
20071016013 2007-10-16 ASSUMED NAME LLC INITIAL FILING 2007-10-16
060403003134 2006-04-03 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
72607.00
Total Face Value Of Loan:
72607.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
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:
73663.00
Total Face Value Of Loan:
73663.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72607
Current Approval Amount:
72607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73032.7
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73663
Current Approval Amount:
73663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74442.01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 986-2559
Add Date:
2008-05-28
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State