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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
120642.53
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
33733.00
Total Face Value Of Loan:
33733.00
Date:
2020-08-07
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:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-07-06
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-22
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:
-27500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33733
Current Approval Amount:
33733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34007.48
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27726.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State