Search icon

FACILITYVALUE INC.

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

History

Start date End date Type Value
2018-01-31 2019-01-23 Address 5030 BROADWAY, SUITE 633, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2016-05-11 2018-01-31 Address 5030 BROADWAY, STE 633, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2011-05-27 2016-05-11 Address 5030 BROADWAY, STE 635, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2003-02-27 2016-05-11 Address 1048 EAST 180TH ST, #3H, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2003-02-27 2016-05-11 Address 1461 A FIRST AVE, #369, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-02-27 2011-05-27 Address 1461 A FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-02-08 2003-02-27 Address 1202 LEXINGTON AVE SUITE 348, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-02-08 2019-01-23 Address 1202 LEXINGTON AVE SUITE 348, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2001-02-08 2021-11-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
160511006891 2016-05-11 BIENNIAL STATEMENT 2015-02-01
110527002591 2011-05-27 BIENNIAL STATEMENT 2011-02-01
090225002488 2009-02-25 BIENNIAL STATEMENT 2009-02-01
070720002813 2007-07-20 BIENNIAL STATEMENT 2007-02-01
050325002054 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030227002872 2003-02-27 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5300857900 2020-06-15 0202 PPP 5030 Broadway Suite 633, New York, NY, 10034
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 971216
Loan Approval Amount (current) 971216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 188
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 982142.18
Forgiveness Paid Date 2021-07-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State