Search icon

VALCALA, INC.

Company Details

Name: VALCALA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296363
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 4940 MERRICK RD STE 277, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4940 MERRICK RD STE 277, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
ROBERT VALENTIN Chief Executive Officer 4940 MERRICK RD STE 277, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2004-12-28 2006-08-25 Address 27 MANDFIELD DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2004-12-28 2006-08-25 Address 27 MANSFIELD DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2002-08-28 2004-12-28 Address 27 MANSFIELD DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2002-08-28 2004-12-28 Address 27 MANSFIELD DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2002-08-28 2006-08-25 Address 27 MANSFIELD DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060825002125 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041228002341 2004-12-28 BIENNIAL STATEMENT 2004-09-01
020828002448 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000831002244 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980910000397 1998-09-10 CERTIFICATE OF INCORPORATION 1998-09-10

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
19062.00
Total Face Value Of Loan:
19062.00
Date:
2020-05-04
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7556.3
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19062
Current Approval Amount:
19062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19159.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State