Search icon

VILLA BERULIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLA BERULIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1980 (45 years ago)
Entity Number: 640271
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address: 39 HORIZON COURT, WASHINGTON TOWNSHIP, NJ, United States, 07634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN IVANAC Chief Executive Officer 39 HORIZON COURT, WASHINGTON TOWNSHIP, NJ, United States, 07634

DOS Process Agent

Name Role Address
NORMA R. EDISON DOS Process Agent 99 MADISON AVE, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UKQ6MA5M96S7
CAGE Code:
8XFR3
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-19

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127619 Alcohol sale 2024-02-08 2024-02-08 2025-02-28 107 E 34TH STREET, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
1997-02-04 1998-12-03 Address 39 HORIZON COURT, WASHINGTON TOWNSHIP, NJ, 07634, USA (Type of address: Chief Executive Officer)
1995-03-31 1997-02-04 Address 107 EAST 34 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-03-31 1998-12-03 Address 39 HORIZON COURT, WASHINGTON TOWNSHIP, NJ, 07634, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
981203002526 1998-12-03 BIENNIAL STATEMENT 1998-12-01
970204002048 1997-02-04 BIENNIAL STATEMENT 1996-12-01
950331002165 1995-03-31 BIENNIAL STATEMENT 1993-12-01
A722181-3 1980-12-11 CERTIFICATE OF INCORPORATION 1980-12-11

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1205014.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
143052.00
Total Face Value Of Loan:
143052.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143052
Current Approval Amount:
143052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2018-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NACIPUCHA,
Party Role:
Plaintiff
Party Name:
VILLA BERULIA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State