Search icon

VALERIO ASSOCIATES CONSULTING ENGINEERS, P.C.

Company Details

Name: VALERIO ASSOCIATES CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691302
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY ROAD, SUITE 530, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALERIO ASSOCIATES CONSULTING ENGINEERS, P.C. DOS Process Agent 114 OLD COUNTRY ROAD, SUITE 530, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN C VALERIO, PE Chief Executive Officer 114 OLD COUNTRY ROAD, SUITE 530, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2011-02-07 2015-01-16 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2011-02-07 2015-01-16 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2011-02-07 2015-01-16 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2001-02-09 2011-02-07 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-02-09 2011-02-07 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2001-02-09 2011-02-07 Address 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-01-21 2001-02-09 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-01-21 2001-02-09 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1994-01-21 2001-02-09 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-01-05 1994-01-21 Address 2043 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190103060668 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150116006092 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130128002073 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110207002583 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090102002505 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070102002486 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050223002230 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030108002468 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010209002512 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990302002241 1999-03-02 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7220058510 2021-03-05 0235 PPS 2101 Decker Ave, Merrick, NY, 11566-2124
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-2124
Project Congressional District NY-04
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70609.5
Forgiveness Paid Date 2021-10-25
1201057304 2020-04-28 0235 PPP 114 Old Country Road Suite 530, Mineola, NY, 11501
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70710.9
Forgiveness Paid Date 2021-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State