Search icon

RANCHO VIEJO INC I

Company Details

Name: RANCHO VIEJO INC I
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5060155
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 4182 Lakeville Rd, Geneseo, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANCHO VIEJO INC I DOS Process Agent 4182 Lakeville Rd, Geneseo, NY, United States, 14454

Chief Executive Officer

Name Role Address
MISAEL RIVAS SILVA Chief Executive Officer 4182 LAKEVILLE RD., GENESEO, NY, United States, 14454

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327780 Alcohol sale 2023-09-28 2023-09-28 2025-06-30 4182 LAKEVILLE RD, GENESEO, New York, 14454 Restaurant

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 107 RICHMOND AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 4182 LAKEVILLE RD., GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2023-09-29 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2025-01-03 Address 107 RICHMOND AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-09-29 2025-01-03 Address 1320 Buffalo Rd, Ste. 209, Rochester, NY, 14624, USA (Type of address: Service of Process)
2023-09-29 2023-09-29 Address 107 RICHMOND AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2016-12-30 2023-09-29 Address 4262 LAKEVILLE ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)
2016-12-30 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103003758 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230929001071 2023-09-29 BIENNIAL STATEMENT 2022-12-01
211129001456 2021-11-29 BIENNIAL STATEMENT 2021-11-29
161230010308 2016-12-30 CERTIFICATE OF INCORPORATION 2017-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867868502 2021-03-04 0219 PPP 4262 Lakeville Rd, Geneseo, NY, 14454-1166
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63892
Loan Approval Amount (current) 63892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneseo, LIVINGSTON, NY, 14454-1166
Project Congressional District NY-24
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64875.76
Forgiveness Paid Date 2022-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State