Search icon

VALENTIS ELECTRIC, INC.

Company Details

Name: VALENTIS ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067195
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 32-21 58TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-21 58TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SPIROS VALENTIS Chief Executive Officer 32-21 58TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-05-23 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-15 2004-10-29 Address 33-08 30 AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1998-09-15 2004-10-29 Address 33-08 30 AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1998-09-15 2004-10-29 Address 33-08 30 AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1996-09-19 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-19 1998-09-15 Address 893 WESTBURY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902006748 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120910006471 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100924002051 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080825003378 2008-08-25 BIENNIAL STATEMENT 2008-09-01
041029002891 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020916002392 2002-09-16 BIENNIAL STATEMENT 2002-09-01
001024002519 2000-10-24 BIENNIAL STATEMENT 2000-09-01
980915002295 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960919000124 1996-09-19 CERTIFICATE OF INCORPORATION 1996-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999360 0216000 2009-11-02 952 ANDERSON AVE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-02
Emphasis S: ELECTRICAL
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-03-04
Abatement Due Date 2010-03-09
Current Penalty 506.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-03-04
Abatement Due Date 2010-03-09
Current Penalty 506.5
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
308577360 0215000 2005-03-17 562 BAINBRIDGE, BROOKLYN, NY, 11233
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-26
Emphasis L: CONSTLOC, L: FALL, L: GUTREH
Case Closed 2005-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 1430.0
Initial Penalty 2000.0
Nr Instances 5
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 1430.0
Initial Penalty 2000.0
Nr Instances 10
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 710.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 710.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 1430.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 2860.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2005-04-27
Abatement Due Date 2005-05-05
Current Penalty 1430.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 6
Gravity 03
305564288 0215000 2002-07-12 444 W. 167TH ST., NEW YORK, NY, 10032
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-07-17
Emphasis S: CONSTRUCTION, L: GUTREH
Case Closed 2003-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2002-08-19
Abatement Due Date 2002-08-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-08-19
Abatement Due Date 2002-08-22
Current Penalty 1300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2002-08-19
Abatement Due Date 2002-08-22
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-08-19
Abatement Due Date 2002-08-22
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850748110 2020-07-10 0202 PPP 32-21 58 Street, Woodside, NY, 11377-1218
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78614
Loan Approval Amount (current) 78614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Woodside, QUEENS, NY, 11377-1218
Project Congressional District NY-06
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79449.68
Forgiveness Paid Date 2021-08-03
2738198508 2021-02-22 0202 PPS 3221 58th St, Woodside, NY, 11377-2025
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78614
Loan Approval Amount (current) 78614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2025
Project Congressional District NY-06
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79658.6
Forgiveness Paid Date 2022-06-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State