Search icon

VALLEY VIEW GREENHOUSES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of VALLEY VIEW GREENHOUSES, INC., CONNECTICUT 1176076 CONNECTICUT

Chief Executive Officer

Name Role Address
FRANK AMODIO Chief Executive Officer 229 SMITHRIDGE ROAD, S SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
FRANK AMODIO DOS Process Agent 229 SMITHRIDGE ROAD, S SALEM, NY, United States, 10590

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135250
Loan Approval Amount (current) 135250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-2021
Project Congressional District NY-17
Number of Employees 15
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136802.6
Forgiveness Paid Date 2021-07-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State