Search icon

VILLAGE WHOLESALERS LLC

Company Details

Name: VILLAGE WHOLESALERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2013 (11 years ago)
Entity Number: 4500071
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: PO BOX 122, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
VILLAGE WHOLESALERS DOS Process Agent PO BOX 122, HILTON, NY, United States, 14468

History

Start date End date Type Value
2013-12-12 2020-08-27 Address 100 OLD HOJACK LANE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060291 2020-08-27 BIENNIAL STATEMENT 2019-12-01
140722000633 2014-07-22 CERTIFICATE OF PUBLICATION 2014-07-22
131212010080 2013-12-12 ARTICLES OF ORGANIZATION 2013-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8299877106 2020-04-15 0296 PPP 16899 Ridge Road, Holley, NY, 14470
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holley, ORLEANS, NY, 14470-0161
Project Congressional District NY-25
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2958346 Intrastate Non-Hazmat 2017-01-01 - - 1 6 Auth. For Hire, Private(Property)
Legal Name VILLAGE WHOLESALERS LLC
DBA Name VILLAGE MOTORS
Physical Address 16899 RIDGE RD SHOP , HOLLEY, NY, 14470-9212, US
Mailing Address 16899 RIDGE RD SHOP , HOLLEY, NY, 14470-9212, US
Phone (585) 638-6080
Fax -
E-mail VILLAGEWHOLESALERS@LIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State