Search icon

VALLEY MORTGAGE COMPANY, INC.

Company Details

Name: VALLEY MORTGAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017367
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 751 WARREN STREET, FRONT, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLEY MORTGAGE COMPANY, INC. DOS Process Agent 751 WARREN STREET, FRONT, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
SETH RAPPORT Chief Executive Officer 751 WARREN STREET, FRONT, HUDSON, NY, United States, 12534

Licenses

Number Type End date
31RA0845634 CORPORATE BROKER 2026-10-15
109909859 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 751 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-01 Address 751 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2016-05-24 2020-04-01 Address 751 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2014-04-07 2018-04-02 Address 441 EAST ALLEN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2014-04-07 2018-04-02 Address 441 EAST ALLEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2014-04-07 2016-05-24 Address 441 EAST ALLEN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2008-04-01 2014-04-07 Address 750 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2006-04-18 2014-04-07 Address 750 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2006-04-18 2014-04-07 Address 750 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1998-04-07 2006-04-18 Address 2 E COURT ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060912 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006170 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160524000185 2016-05-24 CERTIFICATE OF CHANGE 2016-05-24
160401006271 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006377 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120516003085 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100415002259 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080401002711 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060418002214 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040408002146 2004-04-08 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9538907007 2020-04-09 0248 PPP 751 Warren St, HUDSON, NY, 12534-3016
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-3016
Project Congressional District NY-19
Number of Employees 2
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24619.27
Forgiveness Paid Date 2021-03-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State