Search icon

PAVAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAVAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240109
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 5 Newton Place, Mt Vernon, NY, United States, 10550
Address: 427 SKIANSON DR, THORNWOOD, NY, United States, 10594

Contact Details

Phone +1 914-776-2854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA VALVANO Chief Executive Officer 95 POUNDRIDGE RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
ANTHONY VIGNA CPA ESQ DOS Process Agent 427 SKIANSON DR, THORNWOOD, NY, United States, 10594

Links between entities

Type:
Headquarter of
Company Number:
0927364
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1185402-DCA Active Business 2004-11-26 2025-02-28

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 95 POUNDRIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2012-06-01 2024-06-12 Address 427 SKIANSON DR, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2010-04-08 2012-06-01 Address 470 MAMARONECK AVENUE, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2008-01-28 2024-06-12 Address 95 POUNDRIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1988-03-02 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612004067 2024-06-12 BIENNIAL STATEMENT 2024-06-12
140603002085 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120601002017 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100408002374 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080407002550 2008-04-07 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569901 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3569900 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3268630 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268629 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972984 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2972983 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547813 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
1918596 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
692742 RENEWAL INVOICED 2013-06-13 100 Home Improvement Contractor License Renewal Fee
692739 RENEWAL INVOICED 2011-07-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-30
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40261.92
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40340.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 994-6794
Add Date:
2003-06-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State