Search icon

VILLA BERULIA INC.

Company Details

Name: VILLA BERULIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1980 (44 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UKQ6MA5M96S7 2022-06-17 107 E 34TH ST, NEW YORK, NY, 10016, 4601, USA 107 E 34TH ST, NEW YORK, NY, 10016, 4601, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 1981-03-09
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIJA IVANAC-BESSON
Address 107 E 34TH ST, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name MARIJA IVANAC-BESSON
Address 107 E 34TH ST, NEW YORK, NY, 10016, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026617710 2020-05-01 0202 PPP 107 E 34TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143052
Loan Approval Amount (current) 143052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802620 Fair Labor Standards Act 2018-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-23
Termination Date 2019-04-03
Date Issue Joined 2018-05-24
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State