Search icon

VENTURE FOR AMERICA, INC.

Company Details

Name: VENTURE FOR AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265655
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 broadway, ste r, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MU31 Obsolete Non-Manufacturer 2016-06-06 2024-02-29 No data 2025-02-26

Contact Information

POC ELIZABETH PARK
Phone +1 260-307-1357
Address 307 7TH AVE RM 1201, NEW YORK, NY, 10001 6050, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENTURE FOR AMERICA 401(K) PLAN 2022 272987904 2023-07-14 VENTURE FOR AMERICA 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Plan sponsor’s address 307 7TH AVEUE, SUITE 1201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing VICTORIA REYES
VENTURE FOR AMERICA 401(K) PLAN 2021 272987904 2022-10-17 VENTURE FOR AMERICA 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 6467366460
Plan sponsor’s address 307 7TH AVENUE, SUITE 1201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing VICTORIA REYES
VENTURE FOR AMERICA 401(K) PLAN 2020 272987904 2021-08-16 VENTURE FOR AMERICA 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Plan sponsor’s address 307 7TH AVEUE, SUITE 1201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing ELIZABETH BRAKE
VENTURE FOR AMERICA 401(K) PLAN 2019 272987904 2020-06-12 VENTURE FOR AMERICA 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Plan sponsor’s address 307 7TH AVEUE, SUITE 1201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing ELIZABETH BRAKE
VENTURE FOR AMERICA 401(K) PLAN 2018 272987904 2019-07-25 VENTURE FOR AMERICA 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Plan sponsor’s address 307 7TH AVEUE, SUITE 1201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing KATHERINE GLEDHILL
VENTURE FOR AMERICA 401(K) PLAN 2017 272987904 2018-09-26 VENTURE FOR AMERICA 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Plan sponsor’s address 40 W 29TH ST STE 301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing KATHERINE GLEDHILL
VENTURE FOR AMERICA 401(K) PLAN 2016 272987904 2017-10-16 VENTURE FOR AMERICA 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 611000
Sponsor’s telephone number 6467366460
Plan sponsor’s address 40 W 29TH ST STE 301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing NATHAN JAYAPPPA

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 broadway, ste r, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2018-11-01 2022-08-19 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-01 2022-08-19 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANYRK, NY, 12207, USA (Type of address: Service of Process)
2012-06-29 2018-11-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220819001082 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
181101001101 2018-11-01 CERTIFICATE OF CHANGE 2018-11-01
120629001100 2012-06-29 APPLICATION OF AUTHORITY 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146727700 2020-05-01 0202 PPP 307 7th Avenue 1201, New York City, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 641400
Loan Approval Amount (current) 641400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 648972.08
Forgiveness Paid Date 2021-07-12
1432588510 2021-02-18 0202 PPS 307 7th Ave Rm 1201, New York, NY, 10001-6050
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) 545635
Loan Approval Amount (current) 545635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6050
Project Congressional District NY-12
Number of Employees 29
NAICS code 813211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 549727.26
Forgiveness Paid Date 2021-11-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State