Search icon

VALLEY 82 HOLDING CORP.

Headquarter

Company Details

Name: VALLEY 82 HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498845
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Principal Address: 409 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN W. CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

Links between entities

Type:
Headquarter of
Company Number:
0259966
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address ROUTE 82, P.O. BOX 1209, HOPEWELL JUNCTION, NY, 12533, 1209, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 409 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 409 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address ROUTE 82, P.O. BOX 1209, HOPEWELL JUNCTION, NY, 12533, 1209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109001210 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230302003681 2023-03-02 BIENNIAL STATEMENT 2023-01-01
210106061273 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190110060809 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007697 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
529000.00
Total Face Value Of Loan:
529000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
529000
Current Approval Amount:
529000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
532029.07

Motor Carrier Census

DBA Name:
WELSH SANITATION SERVICE - OR - WELSH ORGANICS
Carrier Operation:
Interstate
Add Date:
1998-11-30
Operation Classification:
Private(Property)
power Units:
34
Drivers:
34
Inspections:
25
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State