Search icon

VILLA PAUL RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLA PAUL RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1980 (45 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 667876
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 162 W. MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES PENSA DOS Process Agent 162 W. MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
CHARLES PENSA Chief Executive Officer 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2018-12-03 2024-01-27 Address 162 W. MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2016-12-01 2024-01-27 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2013-02-21 2016-12-01 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2013-02-21 2018-12-03 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2006-12-15 2013-02-21 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240127000311 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
201201060291 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006216 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006131 2016-12-01 BIENNIAL STATEMENT 2016-12-01
130221006046 2013-02-21 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
147754.00
Total Face Value Of Loan:
147754.00
Date:
2020-04-14
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:
105500.00
Total Face Value Of Loan:
105500.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$147,754
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,875.31
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $147,751
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$105,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,326.42
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $84,400
Rent: $21,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State