Name: | VALLEY VIEW GREENHOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2001 (24 years ago) |
Entity Number: | 2597333 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 229 SMITHRIDGE ROAD, S SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VALLEY VIEW GREENHOUSES, INC., CONNECTICUT | 1176076 | CONNECTICUT |
Name | Role | Address |
---|---|---|
FRANK AMODIO | Chief Executive Officer | 229 SMITHRIDGE ROAD, S SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
FRANK AMODIO | DOS Process Agent | 229 SMITHRIDGE ROAD, S SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-17 | 2007-01-17 | Address | 229 SMITHRIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2007-01-17 | Address | 229 SMITHRIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2007-01-17 | Address | 229 SMITHRIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2001-01-23 | 2003-01-17 | Address | 733 YONKERS AVE SUITE 301, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061199 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107060630 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170705007320 | 2017-07-05 | BIENNIAL STATEMENT | 2017-01-01 |
160211006192 | 2016-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
130211002004 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110307002194 | 2011-03-07 | BIENNIAL STATEMENT | 2011-01-01 |
090107002909 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070117002191 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050207002009 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030117002657 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4506017308 | 2020-04-29 | 0202 | PPP | 229 Smith Ridge Rd, South Salem, NY, 10590-2021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State