Search icon

VALENTI MECHANICAL SYSTEMS, INC.

Company Details

Name: VALENTI MECHANICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575690
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 19 EAST POND LANE, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFERY VALENTI Chief Executive Officer 19 EAST POND LANE, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
JEFFERY VALENTI DOS Process Agent 19 EAST POND LANE, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2004-12-20 2006-11-02 Address 19 EAST POND LANE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2002-11-06 2004-12-20 Address 91 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-11-06 2004-12-20 Address 91 LAKE DR, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2000-11-17 2004-12-20 Address 91 LAKE DRIVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062095 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181210006977 2018-12-10 BIENNIAL STATEMENT 2018-11-01
161107007076 2016-11-07 BIENNIAL STATEMENT 2016-11-01
150120007334 2015-01-20 BIENNIAL STATEMENT 2014-11-01
121106006927 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101118002653 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081110002403 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061102002796 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041220002618 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021106002641 2002-11-06 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703767200 2020-04-27 0235 PPP 19 EASTPOND LANE, EASTPORT, NY, 11941
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32695
Loan Approval Amount (current) 32695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32938.4
Forgiveness Paid Date 2021-01-25
4910948510 2021-02-26 0235 PPS 19 East Pond Ln, Eastport, NY, 11941-1304
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31470
Loan Approval Amount (current) 31470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1304
Project Congressional District NY-01
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31667.44
Forgiveness Paid Date 2021-10-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State