Search icon

VILLA POSITANO, INC.

Company Details

Name: VILLA POSITANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4368877
ZIP code: 11563
County: Orange
Place of Formation: New York
Address: 444 MERRICK ROAD, SUITE 102, LYNBROOK, NY, United States, 11563

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 POSITANO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462247928 2023-09-21 VILLA POSITANO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 8452341030
Plan sponsor’s address 475 NY-17M, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing REBECCA MIOLA
VILLA POSITANO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 462247928 2022-06-29 VILLA POSITANO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 8452341030
Plan sponsor’s address 475 STATE RTE 17M, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
VILLA POSITANO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 462247928 2021-06-14 VILLA POSITANO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 8452341030
Plan sponsor’s address 475 STATE RTE 17M, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
VILLA POSITANO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 462247928 2020-07-23 VILLA POSITANO INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 8452341030
Plan sponsor’s address 475 STATE RTE 17M, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MERRICK ROAD, SUITE 102, LYNBROOK, NY, United States, 11563

Licenses

Number Type Date Last renew date End date Address Description
0340-21-220819 Alcohol sale 2023-11-28 2023-11-28 2025-11-30 475 RTE 17M, MONROE, New York, 10950 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130305000118 2013-03-05 CERTIFICATE OF INCORPORATION 2013-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-06-03 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-03-05 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-03 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-11 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-10 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2023-05-09 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-01-12 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-02 No data 475 ROUTE 17M, MONROE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-05-17 No data 475 ROUTE 17M, MONROE Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223258405 2021-02-03 0202 PPS 475 State Route 17M, Monroe, NY, 10950-4169
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137644
Loan Approval Amount (current) 137644
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 Monroe, ORANGE, NY, 10950-4169
Project Congressional District NY-18
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138258.68
Forgiveness Paid Date 2021-09-23
4605077103 2020-04-13 0202 PPP 475 Route 17M, MONROE, NY, 10950
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101408.22
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State