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

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605941
Current Approval Amount:
605941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
611452.57
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432243
Current Approval Amount:
432243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437690.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State