Search icon

R. J. VALENTE INDUSTRIES, INC.

Company Details

Name: R. J. VALENTE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1990 (35 years ago)
Entity Number: 1436792
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1 MADISON ST, SUITE 300, TROY, NY, United States, 12180

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODERICK J VALENTE Chief Executive Officer 9 STONERIDGE DR, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
R. J. VALENTE INDUSTRIES, INC. DOS Process Agent 1 MADISON ST, SUITE 300, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 9 STONERIDGE DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-05-31 2024-07-10 Address 1 MADISON ST, SUITE 300, TROY, NY, 12180, USA (Type of address: Service of Process)
2023-05-31 2023-05-31 Address 9 STONERIDGE DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-07-10 Address 9 STONERIDGE DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2017-03-09 2023-05-31 Address 1 MADISON ST, SUITE 300, TROY, NY, 12180, USA (Type of address: Service of Process)
2012-07-09 2023-05-31 Address 9 STONERIDGE DR, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2008-04-25 2012-07-09 Address 9 STONERIDGE DR, LOUDONVILLE, NY, 12144, USA (Type of address: Chief Executive Officer)
2008-04-25 2017-03-09 Address 118 BUTTON RD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
2008-04-25 2017-03-09 Address 118 BUTTON RD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000124 2024-07-10 BIENNIAL STATEMENT 2024-07-10
230531002280 2023-05-31 BIENNIAL STATEMENT 2022-04-01
180413006117 2018-04-13 BIENNIAL STATEMENT 2018-04-01
170309006287 2017-03-09 BIENNIAL STATEMENT 2016-04-01
140611002331 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120709002356 2012-07-09 BIENNIAL STATEMENT 2012-04-01
100506002461 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080425002468 2008-04-25 BIENNIAL STATEMENT 2008-04-01
050223002639 2005-02-23 BIENNIAL STATEMENT 2004-04-01
020626002492 2002-06-26 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5998907707 2020-05-01 0248 PPP 1 Madison St Ste 300, Troy, NY, 12180
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100452
Loan Approval Amount (current) 100452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101698.71
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State