Search icon

VILLAGE CONSTRUCTION CO., INC.

Company Details

Name: VILLAGE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842411
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 2517 ROUTE 44 #5, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILLAGE CONSTRUCTION CO., INC DEFINED BENEFIT PLAN 2023 141645787 2024-10-10 VILLAGE CONSTRUCTION CO., INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing FREDERIC VOLINO
Valid signature Filed with authorized/valid electronic signature
VILLAGE CONSTRUCTION CO., INC 401(K) PLAN 2023 141645787 2024-10-10 VILLAGE CONSTRUCTION CO., INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing FREDERIC VOLINO
Valid signature Filed with authorized/valid electronic signature
VILLAGE CONSTRUCTION CO., INC DEFINED BENEFIT PLAN 2022 141645787 2023-10-16 VILLAGE CONSTRUCTION CO., INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SUSAN VOLINO
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing SUSAN VOLINO
VILLAGE CONSTRUCTION CO., INC 401(K) PLAN 2022 141645787 2023-10-16 VILLAGE CONSTRUCTION CO., INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing SUSAN VOLINO
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing SUSAN VOLINO
VILLAGE CONSTRUCTION CO., INC DEFINED BENEFIT PLAN 2021 141645787 2022-10-17 VILLAGE CONSTRUCTION CO., INC 5
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578
VILLAGE CONSTRUCTION CO., INC 401(K) PLAN 2021 141645787 2022-10-19 VILLAGE CONSTRUCTION CO., INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578
VILLAGE CONSTRUCTION CO., INC DEFINED BENEFIT PLAN 2021 141645787 2022-10-19 VILLAGE CONSTRUCTION CO., INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578
VILLAGE CONSTRUCTION CO., INC 401(K) PLAN 2021 141645787 2022-10-17 VILLAGE CONSTRUCTION CO., INC 9
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578
VILLAGE CONSTRUCTION CO., INC 401(K) PLAN 2020 141645787 2021-10-05 VILLAGE CONSTRUCTION CO., INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578
VILLAGE CONSTRUCTION CO., INC DEFINED BENEFIT PLAN 2020 141645787 2021-10-05 VILLAGE CONSTRUCTION CO., INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 8456775009
Plan sponsor’s address 2517 ROUTE 44, UNIT #5, SALT POINT, NY, 12578

Chief Executive Officer

Name Role Address
FRED VOLINO Chief Executive Officer 2517 ROUTE 44 #5, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2517 ROUTE 44 #5, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
1983-05-17 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-05-17 2013-07-11 Address BROWNING RD., HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002395 2013-07-11 BIENNIAL STATEMENT 2011-05-01
A980800-3 1983-05-17 CERTIFICATE OF INCORPORATION 1983-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019158307 2021-01-27 0202 PPS 2517 Rt.44 Wash Hollow Plz Unit 5, Salt Point, NY, 12578
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166562
Loan Approval Amount (current) 166562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salt Point, DUTCHESS, NY, 12578
Project Congressional District NY-19
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 168213.93
Forgiveness Paid Date 2022-01-28
9404747110 2020-04-15 0202 PPP 2517 Rt.44, Wash Hollow Plz Unit 5, Salt Point, NY, 12578
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156876
Loan Approval Amount (current) 156876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salt Point, DUTCHESS, NY, 12578-0050
Project Congressional District NY-18
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 158844.47
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136714 Intrastate Non-Hazmat 2021-05-27 17774 2020 6 6 Private(Property)
Legal Name VILLAGE CONSTRUCTION CO INC
DBA Name -
Physical Address 2517 ROUTE 44 #5, SALT POINT, NY, 12578, US
Mailing Address 2517 ROUTE 44 #5, SALT POINT, NY, 12578, US
Phone (845) 677-5009
Fax (845) 677-0408
E-mail SVOLINO@THEVOLINOCOMPNIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0138933
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 33763NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GD39SEY4LF282542
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPK0109986
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 28071MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPCX4EXXMD733895
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-22
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State