Search icon

4213 VILLAGE CORP.

Company Details

Name: 4213 VILLAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1981 (44 years ago)
Entity Number: 712006
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 16370

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEE DUGGER Chief Executive Officer 42 WEST 13TH STREET / APT 1C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
4213 VILLAGE CORP. DOS Process Agent C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 42 WEST 13TH STREET / APT 1C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-07-10 2023-07-20 Address C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-11-01 2015-07-10 Address 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Service of Process)
2013-11-01 2015-07-10 Address 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Principal Executive Office)
2011-08-03 2023-07-20 Address 42 WEST 13TH STREET / APT 1C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-07-28 2011-08-03 Address 42 WEST 13TH STREET, APT. 6B, NEW YORK CITY, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-07-16 1999-07-28 Address 42 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-07-28 2013-11-01 Address 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-07-28 1997-07-16 Address 42 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-07-28 2013-11-01 Address 18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720003047 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210701000531 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701060278 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006802 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150710006071 2015-07-10 BIENNIAL STATEMENT 2015-07-01
131101002468 2013-11-01 BIENNIAL STATEMENT 2013-07-01
110803002933 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090721002481 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070802002205 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050916002545 2005-09-16 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5535298507 2021-03-01 0202 PPP C/O Wallack Management 441 Lexington Avenue 4th Floor, New York, NY, 10017
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10017
Project Congressional District NY-12
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18103.07
Forgiveness Paid Date 2021-10-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State