Search icon

FACILITYVALUE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FACILITYVALUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603996
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 5030 BROADWAY, SUITE 633, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RAMON E. VERAS DOS Process Agent 5030 BROADWAY, SUITE 633, NEW YORK, NY, United States, 10034

Agent

Name Role Address
RAMON E. VERAS Agent 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034

Chief Executive Officer

Name Role Address
RAMON E VERAS Chief Executive Officer 5030 BROADWAY, SUITE 633, NEW YORK, NY, United States, 10034

Unique Entity ID

CAGE Code:
81RG8
UEI Expiration Date:
2019-02-22

Business Information

Activation Date:
2018-02-22
Initial Registration Date:
2017-12-22

Form 5500 Series

Employer Identification Number (EIN):
061615029
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2021-11-17 2025-05-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2019-01-23 2025-05-12 Address 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2019-01-23 2025-05-12 Address 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2018-01-31 2019-01-23 Address 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512001569 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230202000883 2023-02-02 BIENNIAL STATEMENT 2023-02-01
221228000373 2022-12-28 BIENNIAL STATEMENT 2021-02-01
190123000588 2019-01-23 CERTIFICATE OF CHANGE 2019-01-23
180131006024 2018-01-31 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
971216.00
Total Face Value Of Loan:
971216.00
Date:
2020-04-29
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:
971216.00
Total Face Value Of Loan:
0.00
Date:
2011-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
188
Initial Approval Amount:
$971,216
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$971,216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$982,142.18
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $971,216

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State