Search icon

ORVAL, INC.

Company Details

Name: ORVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1876822
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 725 JONES ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 JONES ROAD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
GREGORY STEVENS Chief Executive Officer 725 JONES ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2009-03-12 2019-11-27 Address 1305 HILLSIDE DR, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2009-03-12 2019-11-27 Address 1305 HILLSIDE DR, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2000-11-28 2009-03-12 Address 168 ROCK RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1999-03-24 2009-03-12 Address 168 ROCK RD., VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1999-03-24 2000-11-28 Address 248 VESTAL PARKWAY E., VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1994-12-19 2019-11-27 Address 168 ROCK RD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127002048 2019-11-27 BIENNIAL STATEMENT 2018-12-01
090312002965 2009-03-12 BIENNIAL STATEMENT 2008-12-01
050110002391 2005-01-10 BIENNIAL STATEMENT 2004-12-01
001128002882 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990324002228 1999-03-24 BIENNIAL STATEMENT 1998-12-01
941219000059 1994-12-19 CERTIFICATE OF INCORPORATION 1994-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200938408 2021-02-11 0248 PPS 248 Vestal Pkwy E, Vestal, NY, 13850-1630
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243211
Loan Approval Amount (current) 243211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1630
Project Congressional District NY-19
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 245643.11
Forgiveness Paid Date 2022-02-17
9861857103 2020-04-15 0248 PPP 248 Vestal Parkway East, Vestal, NY, 13850
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179300
Loan Approval Amount (current) 179300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 181707.04
Forgiveness Paid Date 2021-08-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State