Search icon

4213 VILLAGE CORP.

Company claim

Is this your business?

Get access!

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: Principal Executive Office)
2013-11-01 2015-07-10 Address 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Service of Process)
2011-08-03 2023-07-20 Address 42 WEST 13TH STREET / APT 1C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18103.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State