Search icon

VALROGE CORPORATION

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)
1993-02-02 2013-01-08 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: Service of Process)
1973-01-18 2018-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-01-18 1993-02-02 Address 414 W. BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

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
150120006856 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130108007566 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110308002911 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090122002267 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070129002832 2007-01-29 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760617207 2020-04-28 0202 PPP 414 West Broadway, 2S, New Y ork, NY, 10012
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22810
Loan Approval Amount (current) 22810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Y ork, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23023.53
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State