Search icon

SEVEN VERMONT WAY COMPANY, INC.

Company Details

Name: SEVEN VERMONT WAY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991140
ZIP code: 12534
County: New York
Place of Formation: District of Columbia
Address: 232 Catskill View Rd, Hudson, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 Catskill View Rd, Hudson, NY, United States, 12534

Chief Executive Officer

Name Role Address
ALYSSA MASTROMONACO Chief Executive Officer 232 CATSKILL VIEW RD, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 232 CATSKILL VIEW RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 71 LAIGHT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-08-10 2024-09-16 Address 71 LAIGHT STREET, #5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916000045 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220801000024 2022-08-01 BIENNIAL STATEMENT 2022-08-01
220715001080 2022-07-15 BIENNIAL STATEMENT 2020-08-01
160810000250 2016-08-10 APPLICATION OF AUTHORITY 2016-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
38100.00
Total Face Value Of Loan:
38100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38100
Current Approval Amount:
38100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38536.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State