Search icon

VALCO ENERGY SYSTEMS, INC.

Headquarter

Company Details

Name: VALCO ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378639
ZIP code: 10573
County: Putnam
Place of Formation: New York
Address: 114 WILKINS AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VALCO ENERGY SYSTEMS, INC., CONNECTICUT 0850454 CONNECTICUT

Chief Executive Officer

Name Role Address
EUGENE LAWLESS Chief Executive Officer 114 WILKINS AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WILKINS AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1995-02-14 1997-09-04 Address 38 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-02-14 1997-09-04 Address 38 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1995-02-14 1997-09-04 Address 38 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1989-08-22 1995-02-14 Address P. O. BOX 595, BALDWIN PLACE, NY, 10505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010808002936 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990824002897 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970904002189 1997-09-04 BIENNIAL STATEMENT 1997-08-01
950214002073 1995-02-14 BIENNIAL STATEMENT 1993-08-01
C047093-4 1989-08-22 CERTIFICATE OF INCORPORATION 1989-08-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4066305010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VALCO ENERGY SYSTEMS INC.
Recipient Name Raw VALCO ENERGY SYSTEMS INC.
Recipient DUNS 622125888
Recipient Address 80 TOWNSEND AVE, PORT CHESTER, WESTCHESTER, NEW YORK, 10573-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14805.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644747701 2020-05-01 0202 PPP 346 ROUTE 6 UNIT 957, MAHOPAC, NY, 10541
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74850
Loan Approval Amount (current) 74850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75526.48
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State