Search icon

VALENTINE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALENTINE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (33 years ago)
Entity Number: 1683004
ZIP code: 10913
County: New York
Place of Formation: New York
Address: 20 BUTTONWOOD PLACE, BLAUVELT, NY, United States, 10913
Principal Address: 374 GREENBUSH RD, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL W. VALENTINE Chief Executive Officer 20 BUTTONWOOD PLACE, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
PAUL W VALENTINE DOS Process Agent 20 BUTTONWOOD PLACE, BLAUVELT, NY, United States, 10913

Form 5500 Series

Employer Identification Number (EIN):
133768078
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-10 2018-11-02 Address 374 GREENBUSH RD, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
1996-11-20 2000-11-10 Address 20 BUTTONWOOD PL, BLAUVELT, NY, 10913, 1602, USA (Type of address: Service of Process)
1993-11-17 2000-11-10 Address 20 BUTTONWOOD PLACE, BLAUVELT, NY, 10913, 1602, USA (Type of address: Principal Executive Office)
1992-11-25 1996-11-20 Address 20 BOTTOM WOOD PLACE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
1992-11-25 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102062586 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006331 2018-11-02 BIENNIAL STATEMENT 2018-11-01
141118006575 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121120002462 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101102002437 2010-11-02 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
386702.00
Total Face Value Of Loan:
386702.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
328600.00
Total Face Value Of Loan:
328600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328600
Current Approval Amount:
328600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332732.26
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386702
Current Approval Amount:
386702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
390696.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State