Search icon

VALUFINDER GROUP, INC.

Company Details

Name: VALUFINDER GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1502599
ZIP code: 10014
County: New York
Place of Formation: Delaware
Principal Address: 7 LONGVIEW HEIGHTS, NEWTON, CT, United States, 06470
Address: 95 HORATIO STREET, SUITE 303, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALUFINDER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112591513 2024-06-12 VALUFINDER GROUP INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523110
Sponsor’s telephone number 2122431133
Plan sponsor’s address 95 HORATIO ST, SUITE 301, NEW YORK, NY, 100141520

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing EDWARD ROJAS
VALUFINDER GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112591513 2023-04-20 VALUFINDER GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523110
Sponsor’s telephone number 2122431133
Plan sponsor’s address 95 HORATIO ST, SUITE 301, NEW YORK, NY, 100141520

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
JAY AIDIKOFF Chief Executive Officer 7 LONGVIEW HEIGHTS, NEWTOWN, CT, United States, 06470

DOS Process Agent

Name Role Address
THE CORPORATION %JAY M. AIDIKOFF DOS Process Agent 95 HORATIO STREET, SUITE 303, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-03-09 1993-04-20 Address 95 HORATIO STREET, SUITE 303, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-09 1993-04-20 Address C/O JAY M AIDIKOFF, 95 HORATIO STREET STE 303, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1229693 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940120003027 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930420002265 1993-04-20 BIENNIAL STATEMENT 1993-01-01
930309002251 1993-03-09 BIENNIAL STATEMENT 1993-01-01
910117000299 1991-01-17 APPLICATION OF AUTHORITY 1991-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7341588501 2021-03-05 0202 PPS 95 Horatio St Apt 301, New York, NY, 10014-1547
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167837
Loan Approval Amount (current) 198995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1547
Project Congressional District NY-10
Number of Employees 14
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199965.44
Forgiveness Paid Date 2021-09-10
6912777100 2020-04-14 0202 PPP 95 Horatio Street, Suite 301, New York, NY, 10014
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167800
Loan Approval Amount (current) 167800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169284.92
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State