Search icon

VALLEY SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600557
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 183 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED GOLDENSTEIN DOS Process Agent 183 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ALFRED GOLDENSTEIN Chief Executive Officer 183 EAST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1992-01-03 1995-07-10 Address 183 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950710002204 1995-07-10 BIENNIAL STATEMENT 1994-01-01
920103000445 1992-01-03 CERTIFICATE OF INCORPORATION 1992-01-03

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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:
20875.00
Total Face Value Of Loan:
20875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20875
Current Approval Amount:
20875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20986.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State