Search icon

VILLAGE SQUARE MARKETING, LLC

Company Details

Name: VILLAGE SQUARE MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462115
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 12 SOUTH FOREST AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
LIZABETH L. BUSTAMANTE Agent 68-38 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375

DOS Process Agent

Name Role Address
VILLAGE SQUARE MARKETING, LLC DOS Process Agent 12 SOUTH FOREST AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2013-09-23 2017-02-10 Address 68-38 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170210006055 2017-02-10 BIENNIAL STATEMENT 2015-09-01
130923000030 2013-09-23 ARTICLES OF ORGANIZATION 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472337804 2020-06-08 0235 PPP 12 SOUTH FOREST AVENUE, ROCKVILLE CENTER, NY, 11570-5501
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15792
Loan Approval Amount (current) 15792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTER, NASSAU, NY, 11570-5501
Project Congressional District NY-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15970.54
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State