Search icon

VALROGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VALROGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1973 (52 years ago)
Date of dissolution: 03 May 2024
Entity Number: 251885
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 414 WEST BROADWAY, 2S, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALROGE CORPORATION DOS Process Agent 414 WEST BROADWAY, 2S, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
VALERIE BERK Chief Executive Officer 414 WEST BROADWAY, 2S, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2021-01-11 2024-05-03 Address 414 WEST BROADWAY, 2S, NEW YORK, NY, 10012, 3762, USA (Type of address: Chief Executive Officer)
2019-01-03 2024-05-03 Address 414 WEST BROADWAY, 2S, NEW YORK, NY, 10012, 3762, USA (Type of address: Service of Process)
2018-02-22 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2013-01-08 2021-01-11 Address 414 WEST BROADWAY, NEW YORK, NY, 10012, 3762, USA (Type of address: Chief Executive Officer)
1993-02-02 2019-01-03 Address 414 WEST BROADWAY, NEW YORK, NY, 10012, 3762, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240503000719 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
210111061034 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060803 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180222000397 2018-02-22 CERTIFICATE OF AMENDMENT 2018-02-22
170118006398 2017-01-18 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22810.00
Total Face Value Of Loan:
22810.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22810
Current Approval Amount:
22810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23023.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State