Search icon

JEAN M. VALENTINO, INC.

Company Details

Name: JEAN M. VALENTINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1996 (29 years ago)
Date of dissolution: 10 Jan 2023
Entity Number: 2021816
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 131 PERKINSVILLE RD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 PERKINSVILLE RD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
JEAN M VALENTINO Chief Executive Officer 131 PERKINSVILLE RD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2023-01-10 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-20 2023-01-10 Address 131 PERKINSVILLE RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2004-04-20 2023-01-10 Address 131 PERKINSVILLE RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2002-05-06 2004-04-20 Address 131 PERKINSVILLE RD., HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2002-05-06 2004-04-20 Address PO BOX 448, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1998-05-20 2002-05-06 Address 186 MULBERRY LANE, MILTON, NY, 12547, USA (Type of address: Principal Executive Office)
1998-05-20 2002-05-06 Address PO BOX 448, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1998-05-20 2004-04-20 Address PO BOX 448, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1996-04-19 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-19 1998-05-20 Address 12 WESTERN AVENUE, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110001064 2023-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-10
060426002385 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040420002130 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020506002585 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000413002076 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980520002259 1998-05-20 BIENNIAL STATEMENT 1998-04-01
960419000424 1996-04-19 CERTIFICATE OF INCORPORATION 1996-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894447103 2020-04-11 0202 PPP 188 PERKINSVILLE RD, HIGHLAND, NY, 12528-2137
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address HIGHLAND, ULSTER, NY, 12528-2137
Project Congressional District NY-18
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20418.27
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State