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

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

Links between entities

Type:
Headquarter of
Company Number:
0850454
State:
CONNECTICUT

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

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
74850.00
Total Face Value Of Loan:
74850.00
Date:
2010-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74850
Current Approval Amount:
74850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75526.48

Date of last update: 16 Mar 2025

Sources: New York Secretary of State