Search icon

VALUE SERVICE & REPAIR CORP.

Company Details

Name: VALUE SERVICE & REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (34 years ago)
Entity Number: 1503963
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 86 BROADWAY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN G. BACH Chief Executive Officer 86 BROADWAY, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
VALUE SERVICE & REPAIR CORP. DOS Process Agent 86 BROADWAY, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-05-06 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-15 2013-01-15 Address 16 NIAGARA AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2009-01-15 2013-01-15 Address PO BOX 435, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2009-01-15 2013-01-15 Address PO BOX 435, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103008300 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130115006395 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110127003227 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090115002611 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070104002118 2007-01-04 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2022-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
131390.00
Total Face Value Of Loan:
131390.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
125630.00
Total Face Value Of Loan:
125630.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125630
Current Approval Amount:
125630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127172.39
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131390
Current Approval Amount:
131390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132631.12

Court Cases

Court Case Summary

Filing Date:
2014-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LATOUCHE
Party Role:
Plaintiff
Party Name:
VALUE SERVICE & REPAIR CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State