Search icon

4 V ENTERPRISES INC.

Company Details

Name: 4 V ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063937
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 575 Championship Drive, Victor, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
4 V ENTERPRISES INC. DOS Process Agent 575 Championship Drive, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
STEPHEN C. VAN VREEDE Chief Executive Officer 575 CHAMPIONSHIP DRIVE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 5 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 575 CHAMPIONSHIP DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-09-17 2023-09-17 Address 5 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-09-17 2025-03-05 Address 575 CHAMPIONSHIP DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-09-17 2025-03-05 Address 575 Championship Drive, Victor, NY, 14564, USA (Type of address: Service of Process)
2023-06-29 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-09-17 Address 5 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 575 CHAMPIONSHIP DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-09-17 Address 575 Championship Drive, Victor, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005604 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230917000329 2023-06-29 CERTIFICATE OF CHANGE BY ENTITY 2023-06-29
230613000627 2023-06-13 BIENNIAL STATEMENT 2023-03-01
210304060328 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190314060126 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170314006203 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150303006973 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311006029 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110307000528 2011-03-07 CERTIFICATE OF INCORPORATION 2011-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2954237102 2020-04-11 0219 PPP 5 Sylvan Glen, FAIRPORT, NY, 14450-4206
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458
Loan Approval Amount (current) 11458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-4206
Project Congressional District NY-25
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11538.27
Forgiveness Paid Date 2021-02-12
6529748302 2021-01-27 0219 PPS 5 Sylvan Gln, Fairport, NY, 14450-4206
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937.5
Loan Approval Amount (current) 10937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-4206
Project Congressional District NY-25
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11021.4
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State