Search icon

VILLA ORGANIZATION INC.

Company Details

Name: VILLA ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1984 (41 years ago)
Entity Number: 891904
ZIP code: 12302
County: New York
Place of Formation: New York
Address: 76 Van Buren Road Apt 1, Schenectady, NY, United States, 12302
Principal Address: 76 Van Buren Road Apt 1, CLIFTON PARK CENTER, Schenectady, NY, United States, 12302

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JONATHAN DELANO DOS Process Agent 76 Van Buren Road Apt 1, Schenectady, NY, United States, 12302

Chief Executive Officer

Name Role Address
JONATHAN DELANO Chief Executive Officer 22 CLIFTON COUNTRY RD SUITE 81, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 22 CLIFTON COUNTRY RD SUITE 81, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-07-17 Address 22 CLIFTON COUNTRY RD SUITE 81, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-07-17 Address 28 WILLARD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1999-09-17 2013-07-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-05-16 2021-01-12 Address 50 LONGVIEW DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-05-16 2021-01-12 Address 50 LONGVIEW DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1984-02-01 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-02-01 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1984-02-01 1995-05-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717001448 2023-07-17 BIENNIAL STATEMENT 2022-02-01
210112060064 2021-01-12 BIENNIAL STATEMENT 2020-02-01
140417002142 2014-04-17 BIENNIAL STATEMENT 2014-02-01
130709000507 2013-07-09 CERTIFICATE OF CHANGE 2013-07-09
120404002720 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100316002854 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080131002711 2008-01-31 BIENNIAL STATEMENT 2008-02-01
040203002538 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020212002362 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000410002732 2000-04-10 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2258778408 2021-02-03 0248 PPS 22 Clifton Country Rd Ste 81, Clifton Park, NY, 12065-3859
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33733
Loan Approval Amount (current) 33733
Undisbursed Amount 0
Franchise Name Villa Pizza
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-3859
Project Congressional District NY-20
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34007.48
Forgiveness Paid Date 2021-12-07
5272698201 2020-08-07 0248 PPP 22 Clifton Country Rd suite 81, CLIFTON PARK, NY, 12065-3800
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3800
Project Congressional District NY-20
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27726.03
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State