Search icon

VALDOSTA CORP.

Company Details

Name: VALDOSTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S7G3LEECQJM3 2022-06-17 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA 151 N GENESEE ST, UTICA, NY, 13502, 2511, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2003-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Government Business
Title PRIMARY POC
Name BOB ANDERSON
Role CFO
Address 151 N GENESEE ST, UTICA, NY, 13502, USA
Past Performance Information not Available

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

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 2025-03-03 Address 151 North Genesee St, Utica, NY, 13502, USA (Type of address: Service of Process)
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 2024-08-28 Address 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-08-28 Address 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2019-01-15 2021-03-01 Address 151 N GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2017-02-08 2019-01-15 Address 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2017-02-08 2024-08-28 Address 151 N. GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2008-12-31 2017-02-08 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
150401006841 2015-04-01 BIENNIAL STATEMENT 2015-01-01
130131006016 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110225002411 2011-02-25 BIENNIAL STATEMENT 2011-01-01
081231002576 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070119002290 2007-01-19 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4453218409 2021-02-06 0248 PPS 151 N Genesee St, Utica, NY, 13502-2511
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605941
Loan Approval Amount (current) 605941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 611452.57
Forgiveness Paid Date 2022-01-18
4976427100 2020-04-13 0248 PPP 151 N Genesee St, UTICA, NY, 13502-2511
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432243
Loan Approval Amount (current) 432243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UTICA, ONEIDA, NY, 13502-2511
Project Congressional District NY-22
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437690.45
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State