Search icon

VILLA PAUL RESTAURANT, INC.

Company Details

Name: VILLA PAUL RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1980 (44 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 2018-12-03 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2013-02-21 2016-12-01 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2006-12-15 2013-02-21 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2006-12-15 2013-02-21 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2006-12-15 2013-02-21 Address 162 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2005-03-15 2006-12-15 Address 162 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2005-03-15 2006-12-15 Address 162 WEST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2005-03-15 2006-12-15 Address 162 WEST MONTAUK HWY, 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
081219002641 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061215002828 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050315002413 2005-03-15 BIENNIAL STATEMENT 2004-12-01
021120002123 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001204002041 2000-12-04 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879488409 2021-02-18 0235 PPS 162 W Montauk Hwy, Hampton Bays, NY, 11946-4202
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147754
Loan Approval Amount (current) 147754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-4202
Project Congressional District NY-01
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148875.31
Forgiveness Paid Date 2021-11-26
6517487107 2020-04-14 0235 PPP 162 W. Montauk Hwy, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105500
Loan Approval Amount (current) 105500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106326.42
Forgiveness Paid Date 2021-01-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State