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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7MU31
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
SAM Expiration:
2025-02-26

Contact Information

POC:
ELIZABETH PARK
Phone:
+1 260-307-1357

Form 5500 Series

Employer Identification Number (EIN):
272987904
Plan Year:
2022
Number Of Participants:
68
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Plan Year:
2019
Number Of Participants:
52
Plan Year:
2018
Number Of Participants:
34

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
545635.00
Total Face Value Of Loan:
545635.00
Date:
2020-05-03
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:
641400.00
Total Face Value Of Loan:
641400.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545635
Current Approval Amount:
545635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
549727.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
641400
Current Approval Amount:
641400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
648972.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State