Search icon

VINLOR ENTERPRISE INC.

Company Details

Name: VINLOR ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484417
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 20 Harvest Walk, Webster, NY, United States, 14580

Shares Details

Shares issued 3400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAURIE C PALLINI Agent 20 HARVEST WALK, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
LAURIE C PALLINI DOS Process Agent 20 Harvest Walk, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
LAURIE C PALLINI Chief Executive Officer 20 HARVEST WALK, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
833365255
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 20 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 20 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-02-12 Address 20 Harvest Walk, Webster, NY, 14580, USA (Type of address: Service of Process)
2024-02-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 3400, Par value: 0
2024-02-05 2025-02-12 Address 20 HARVEST WALK, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002629 2025-02-12 BIENNIAL STATEMENT 2025-02-12
240205004291 2024-02-05 BIENNIAL STATEMENT 2024-02-05
221116001967 2022-11-16 BIENNIAL STATEMENT 2021-01-01
190129010278 2019-01-29 CERTIFICATE OF INCORPORATION 2019-01-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54017.00
Total Face Value Of Loan:
54017.00
Date:
2020-04-15
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:
84275.00
Total Face Value Of Loan:
84275.00
Date:
2019-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2019-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54017
Current Approval Amount:
54017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54317.42
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84275
Current Approval Amount:
84275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85053.1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State