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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
121800.00
Total Face Value Of Loan:
121800.00
Date:
2020-04-11
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:
20200.00
Total Face Value Of Loan:
20200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20200
Current Approval Amount:
20200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20418.27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State