Search icon

VALDOSTA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VALDOSTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 years ago)
Entity Number: 2851550
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 151 N. GENESEE ST, UTICA, NY, United States, 13502
Address: 151 North Genesee St, Utica, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALDOSTA CORP. DOS Process Agent 151 North Genesee St, Utica, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOHN W WADE Chief Executive Officer 151 N. GENESEE ST, UTICA, NY, United States, 13502

Unique Entity ID

Unique Entity ID:
S7G3LEECQJM3
CAGE Code:
8XFN9
UEI Expiration Date:
2022-06-17

Business Information

Activation Date:
2021-03-27
Initial Registration Date:
2021-03-19

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232678 Alcohol sale 2023-02-22 2023-02-22 2025-02-28 147 N GENESEE ST, UTICA, New York, 13502 Restaurant

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-03 Address 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2025-03-03 Address 151 North Genesee St, Utica, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001783 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240828001036 2024-08-28 BIENNIAL STATEMENT 2024-08-28
210301061110 2021-03-01 BIENNIAL STATEMENT 2021-01-01
190115060119 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170208006418 2017-02-08 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
605941.00
Total Face Value Of Loan:
605941.00
Date:
2020-04-13
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:
432243.00
Total Face Value Of Loan:
432243.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$605,941
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$605,941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$611,452.57
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $605,935
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$432,243
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$437,690.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $432,243

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State