-
Home Page
›
-
Counties
›
-
Putnam
›
-
10541
›
-
VIA GARIBALDI, INC.
Company Details
Name: |
VIA GARIBALDI, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Jan 2018 (7 years ago)
|
Entity Number: |
5276607 |
ZIP code: |
10541
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
231 BALDWIN PLACE ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
231 BALDWIN PLACE ROAD, MAHOPAC, NY, United States, 10541
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180130000504
|
2018-01-30
|
CERTIFICATE OF INCORPORATION
|
2018-01-30
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
789508.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
45500.00
Total Face Value Of Loan:
45500.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
34937.00
Total Face Value Of Loan:
34937.00
Paycheck Protection Program
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34937
Current Approval Amount:
34937
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
35186.18
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
45734.1
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
VIA GARIBALDI, INC.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State