Search icon

VALLEY FORGE IRON WORKS INC.

Company Details

Name: VALLEY FORGE IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1969 (56 years ago)
Entity Number: 278033
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: JOHN PEZZULO, 716 SAW MILL RIVER RD, YONKERS, NY, United States, 10710
Address: 716 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PEZZULO Chief Executive Officer 716 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2001-06-15 2003-06-12 Address 716 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-01-06 2001-06-15 Address 716 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-01-06 2003-06-12 Address 60 BRENDON HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-01-06 2003-06-12 Address 716 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1969-06-11 1993-01-06 Address 54 NORTH HIGH ST, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709002450 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110719002190 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090630002064 2009-06-30 BIENNIAL STATEMENT 2009-06-01
20080702015 2008-07-02 ASSUMED NAME CORP INITIAL FILING 2008-07-02
070705002685 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050812002392 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030612002366 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010615002371 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990622002055 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970603002692 1997-06-03 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3948237710 2020-05-01 0202 PPP 716 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39864
Loan Approval Amount (current) 39864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40431.93
Forgiveness Paid Date 2021-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State