Search icon

VILLA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1984 (41 years ago)
Entity Number: 951344
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO DELLORSO Chief Executive Officer 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FVTDH5DU8EY9
CAGE Code:
11TQ4
UEI Expiration Date:
2026-04-18

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2025-04-18

Form 5500 Series

Employer Identification Number (EIN):
133247069
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-23 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-26 2016-12-01 Address 189 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1998-12-10 2012-12-26 Address 153 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1998-12-10 2012-12-26 Address 153 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201207060835 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203006767 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006750 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006596 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121226006115 2012-12-26 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
1190000.00
Total Face Value Of Loan:
1190000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
1938900.00
Total Face Value Of Loan:
1938900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-01
Type:
Unprog Rel
Address:
524 WEST 33RD ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-20
Type:
Prog Related
Address:
125 E.181ST STREET, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-13
Type:
Planned
Address:
701 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-13
Type:
Prog Related
Address:
701 NORTH BROADWAY, SLEEPY HOLLOW, NY, 10591
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-02-04
Type:
Unprog Rel
Address:
1015 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1190000
Current Approval Amount:
1190000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1200498.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1938900
Current Approval Amount:
1938900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1959829.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 579-0110
Add Date:
2005-09-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
VILLA CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
VILLA CONSTRUCTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MORIN,
Party Role:
Plaintiff
Party Name:
VILLA CONSTRUCTION, INC.
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