Search icon

VILLAGE MEAT MARKET OF CHAPPAQUA INC.

Company Details

Name: VILLAGE MEAT MARKET OF CHAPPAQUA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1983 (42 years ago)
Entity Number: 820954
ZIP code: 12531
County: Westchester
Place of Formation: New York
Principal Address: 180 Old Peckslip Road, Holmes, NY, United States, 12351
Address: Vincent MILAZZO, HOLMES N.Y., HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILLAGE MEAT MARKET OF CHAPPAQUA INC. DOS Process Agent Vincent MILAZZO, HOLMES N.Y., HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
VINCENT MILAZZO Chief Executive Officer 15 ORCHARD COURT, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 15 ORCHARD COURT, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2025-02-17 Address 15 ORCHARD COURT, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 15 ORCHARD COURT, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-02-17 Address Vincent MILAZZO, HOLMES N.Y., HOLMES, NY, 12531, USA (Type of address: Service of Process)
2024-06-05 2025-02-17 Address 31 CHARLES PLACE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 31 CHARLES PLACE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-07 2024-06-05 Address ANTHONY MILAZZO, 12 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1993-02-19 1997-03-07 Address 31 CHARLES PLACE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217001189 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240605003896 2024-06-05 BIENNIAL STATEMENT 2024-06-05
070305002306 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050309002580 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030213002732 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010228002508 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990216002174 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970307002153 1997-03-07 BIENNIAL STATEMENT 1997-02-01
940211002169 1994-02-11 BIENNIAL STATEMENT 1994-02-01
930219002215 1993-02-19 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6361137709 2020-05-01 0202 PPP 12 KING ST, CHAPPAQUA, NY, 10514-3432
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123261
Loan Approval Amount (current) 123261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-3432
Project Congressional District NY-17
Number of Employees 15
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124071.48
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State