Search icon

VALUEWORKS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VALUEWORKS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2001 (24 years ago)
Entity Number: 2698497
ZIP code: 10007
County: New York
Place of Formation: Delaware
Address: ATTN: CHARLES LEMONIDES, ONE WORLD TRADE CTR., STE.84 G, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CHARLES LEMONIDES Agent 1450 BROADWAY 42ND FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
VALUEWORKS LLC DOS Process Agent ATTN: CHARLES LEMONIDES, ONE WORLD TRADE CTR., STE.84 G, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
134193343
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-19 2024-02-22 Address ATTN: CHARLES LEMONIDES, ONE WORLD TRADE CTR., STE.84 G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-08-26 2016-09-19 Address ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2007-05-16 2024-02-22 Address 1450 BROADWAY 42ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2007-05-16 2015-08-26 Address 1450 BROADWAY 42ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-11-13 2007-05-16 Address 1040 AVE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240222002547 2024-02-22 BIENNIAL STATEMENT 2024-02-22
160919000644 2016-09-19 CERTIFICATE OF AMENDMENT 2016-09-19
150826000819 2015-08-26 CERTIFICATE OF AMENDMENT 2015-08-26
070516000381 2007-05-16 CERTIFICATE OF CHANGE 2007-05-16
020628000490 2002-06-28 AFFIDAVIT OF PUBLICATION 2002-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
115597.00
Total Face Value Of Loan:
115597.00
Date:
2020-05-02
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:
95435.00
Total Face Value Of Loan:
95435.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$95,435
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,435
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,502.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,576
Rent: $15,000
Healthcare: $8859
Jobs Reported:
4
Initial Approval Amount:
$115,597
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,088.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State