Search icon

VILLAGE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141645787
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
166562.00
Total Face Value Of Loan:
166562.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
156876.00
Total Face Value Of Loan:
156876.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Premiertrak
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Sand, Industrial NEC

Parties

Party Name:
Village Construction Company, Inc.
Party Role:
Operator
Start Date:
2008-07-02
Party Name:
Michael A Volino; Fredric A Volino
Party Role:
Current Controller
Start Date:
2008-07-02
Party Name:
Village Construction Company, Inc.
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$166,562
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,562
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$168,213.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $166,556
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$156,876
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,876
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$158,844.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $156,876
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 677-0408
Add Date:
2003-06-05
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
VILLAGE CONSTRUCTION CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VILLAGE CONSTRUCTION CO., INC.
Party Role:
Plaintiff
Party Name:
CED CONSTRUCTION PAR
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State