Search icon

VILLA ORGANICA, LTD.

Company Details

Name: VILLA ORGANICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041452
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: ONE NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530
Principal Address: 1 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLA ORGANICA LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 274571198 2024-10-07 VILLA ORGANICA LTD 19
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 3475381544
Plan sponsor’s address 1 NASSAU BOULEVARD GARCEN CITY, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-10-06
Name of individual signing ENRICO VITI
Valid signature Filed with authorized/valid electronic signature
VILLA ORGANICA LTD. 401(K) P/S PLAN 2022 274571198 2023-09-12 VILLA ORGANICA LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5162922197
Plan sponsor’s address 1 NASSAU BLVD, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARIA VITI Chief Executive Officer 1 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139882 Alcohol sale 2023-04-18 2023-04-18 2025-04-30 1 NASSAU BLVD, GARDEN CITY, New York, 11530 Restaurant

History

Start date End date Type Value
2011-01-12 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180726006322 2018-07-26 BIENNIAL STATEMENT 2017-01-01
130211006018 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110112000222 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8151047206 2020-04-28 0235 PPP 1 Nassau BLVD S, Golden City South, NY, 11530
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51195
Loan Approval Amount (current) 51195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Golden City South, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51796.54
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204747 Fair Labor Standards Act 2022-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-08-12
Termination Date 2023-01-26
Date Issue Joined 2022-10-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMOS PAREDES
Role Plaintiff
Name VILLA ORGANICA, LTD.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State