Search icon

VILLA VENEZIA, LLC

Company Details

Name: VILLA VENEZIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302578
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 265 Route 211 East, Suite 111, Middletown, NY, United States, 10940

DOS Process Agent

Name Role Address
VILLA VENEZIA, LLC DOS Process Agent 265 Route 211 East, Suite 111, Middletown, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
0346-22-216917 Alcohol sale 2024-01-22 2024-01-22 2026-01-31 2257 GOSHEN TPKE, MIDDLETOWN, New York, 10941 Catering Establishment
0423-22-213177 Alcohol sale 2024-01-22 2024-01-22 2026-01-31 2257 GOSHEN TPKE, MIDDLETOWN, NY, 10941 Additional Bar
0423-22-212677 Alcohol sale 2024-01-22 2024-01-22 2026-01-31 2257 GOSHEN TPKE, MIDDLETOWN, NY, 10941 Additional Bar

History

Start date End date Type Value
2023-04-03 2025-03-03 Address 265 Route 211 East, Suite 111, Middletown, NY, 10940, USA (Type of address: Service of Process)
2014-11-06 2023-04-03 Address PO BOX 681, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2013-01-28 2013-03-07 Name DEROSA CATERING LLC
2012-10-01 2013-01-28 Name PALAZZO CATERING, LLC
2012-10-01 2014-11-06 Address 253 ROUTE 211 EAST, 2ND FLOOR, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003528 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230403002050 2023-04-03 BIENNIAL STATEMENT 2022-10-01
141106006932 2014-11-06 BIENNIAL STATEMENT 2014-10-01
130307000065 2013-03-07 CERTIFICATE OF AMENDMENT 2013-03-07
130128000742 2013-01-28 CERTIFICATE OF AMENDMENT 2013-01-28

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1071875.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
180922.00
Total Face Value Of Loan:
180922.00
Date:
2020-04-14
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:
84500.00
Total Face Value Of Loan:
84500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84500
Current Approval Amount:
84500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85581.14
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180922
Current Approval Amount:
180922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182203.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State