Search icon

VITA VIAGGIO INC.

Company Details

Name: VITA VIAGGIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996268
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 14 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 14 ROOSEVELT AVE, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ROY CIFUNI Agent 14 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776

DOS Process Agent

Name Role Address
ROY CIFUNI DOS Process Agent 14 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
ROY CIFUNI Chief Executive Officer 14 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, United States, 11776

Licenses

Number Type Date Last renew date End date Address Description
0370-24-109991 Alcohol sale 2024-04-17 2024-04-17 2026-04-30 5 VILLAGE GREEN WAY, PATCHOGUE, New York, 11772 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
200831060205 2020-08-31 BIENNIAL STATEMENT 2020-08-01
160819010065 2016-08-19 CERTIFICATE OF INCORPORATION 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587197010 2020-04-08 0235 PPP 5 VILLAGE GRN, PATCHOGUE, NY, 11772-3060
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3060
Project Congressional District NY-02
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36675.24
Forgiveness Paid Date 2021-01-26
5772458304 2021-01-25 0235 PPS 14 Roosevelt Ave, Port Jefferson Station, NY, 11776-3392
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26015.5
Loan Approval Amount (current) 26015.5
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3392
Project Congressional District NY-01
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26202.95
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State