-
Home Page
›
-
Counties
›
-
Steuben
›
-
14830
›
-
VOLO OF CORNING, LLC
Company Details
Name: |
VOLO OF CORNING, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 May 2014 (11 years ago)
|
Entity Number: |
4570698 |
ZIP code: |
14830
|
County: |
Steuben |
Place of Formation: |
New York |
Address: |
74 EAST MARKET STREET, CORNING, NY, United States, 14830 |
DOS Process Agent
Name |
Role |
Address |
C/O VINCENT JOHN AZZARELLI
|
DOS Process Agent
|
74 EAST MARKET STREET, CORNING, NY, United States, 14830
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0370-24-317949
|
Alcohol sale
|
2024-07-09
|
2024-07-09
|
2026-07-31
|
74 E MARKET ST, CORNING, New York, 14830
|
Food & Beverage Business
|
History
Start date |
End date |
Type |
Value |
2014-07-14
|
2024-05-01
|
Address
|
74 EAST MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)
|
2014-05-01
|
2014-07-14
|
Address
|
C/O VINCENT AZZARELLI, JR., 74 EAST MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240501029595
|
2024-05-01
|
BIENNIAL STATEMENT
|
2024-05-01
|
220215000636
|
2022-02-15
|
BIENNIAL STATEMENT
|
2022-02-15
|
150120000849
|
2015-01-20
|
CERTIFICATE OF PUBLICATION
|
2015-01-20
|
140714000398
|
2014-07-14
|
CERTIFICATE OF CHANGE
|
2014-07-14
|
140501010211
|
2014-05-01
|
ARTICLES OF ORGANIZATION
|
2014-05-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
19165.00
Total Face Value Of Loan:
19165.00
Paycheck Protection Program
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19165
Current Approval Amount:
19165
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
19267.75
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State