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)
2000-08-31 2002-08-28 Address 2569 NASSAU AVE., WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2000-08-31 2002-08-28 Address 2569 NASSAU AVE., SUITE 2, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1998-09-10 2002-08-28 Address 2569 NASSAU AVE., STE. 2, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900977304 2020-05-03 0235 PPP 27 MANSFIELD DR, MASSAPEQUA PARK, NY, 11762-4033
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-4033
Project Congressional District NY-02
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7556.3
Forgiveness Paid Date 2021-02-03
4348248601 2021-03-18 0235 PPS 27 Mansfield Dr, Massapequa Park, NY, 11762-4033
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19062
Loan Approval Amount (current) 19062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-4033
Project Congressional District NY-02
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19159.14
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State