Search icon

DEL VALLE BROKERAGE INC.

Company Details

Name: DEL VALLE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1994 (31 years ago)
Entity Number: 1790492
ZIP code: 10454
County: Bronx
Place of Formation: New York
Principal Address: 125 THIRD ST, RIDGEFIELD PK, NJ, United States, 07660
Address: 486 EAST 138TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 486 EAST 138TH STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
RICARDO DEL VALLE Chief Executive Officer 486 EAST 138TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2002-05-13 2010-03-17 Address 486 EAST 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2002-05-13 2010-03-17 Address 125 THIRD ST, RIDGEFIELD PK, NJ, 07660, USA (Type of address: Principal Executive Office)
1994-01-26 2010-03-17 Address 486 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100317002638 2010-03-17 BIENNIAL STATEMENT 2010-01-01
020513002433 2002-05-13 BIENNIAL STATEMENT 2002-01-01
940126000386 1994-01-26 CERTIFICATE OF INCORPORATION 1994-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3334620 OL VIO INVOICED 2021-06-02 500 OL - Other Violation
3313691 OL VIO CREDITED 2021-03-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-26 Default Decision Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-06-18
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:
5000.00
Total Face Value Of Loan:
268600.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14094.89
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13871.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State