Search icon

VALENTE CONTRACTING CORP.

Company Details

Name: VALENTE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1957 (67 years ago)
Entity Number: 168963
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 77 JACKSON AVE., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 JACKSON AVE., MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN C. VALENTE Chief Executive Officer 77 JACKSON AVE., MINEOLA, NY, United States, 11501

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TH9BUN1VH7N3
CAGE Code:
98VA4
UEI Expiration Date:
2024-04-25

Business Information

Doing Business As:
VALENTE CONTRACTING CORP
Division Name:
VALENTE CONTRACTING CORP.
Division Number:
01
Activation Date:
2023-04-28
Initial Registration Date:
2022-01-27

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 77 JACKSON AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-13 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-12 2024-12-26 Address 77 JACKSON AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-12-12 2024-12-26 Address 77 JACKSON AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001874 2024-12-26 BIENNIAL STATEMENT 2024-12-26
220224002976 2022-02-24 BIENNIAL STATEMENT 2022-02-24
131224002445 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120104002118 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091223002803 2009-12-23 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
464484.00
Total Face Value Of Loan:
464484.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-13
Type:
Complaint
Address:
MARBURGER DRIVE, STONY BROOK, NY, 11794
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1972-11-03
Type:
FollowUp
Address:
NASSAU SQUARES OLD COUNTRY RD, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1972-10-20
Type:
Planned
Address:
OLD COUNTRY ROAD AND CARLE RD, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464484
Current Approval Amount:
464484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
469928.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 248-3746
Add Date:
2003-04-09
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
VALENTE CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State