Search icon

L. J. VALENTE, INC.

Company Details

Name: L. J. VALENTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1970 (55 years ago)
Entity Number: 286997
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 8957 NY HIGHWAY 66, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.J. VALENTE, INC. DOS Process Agent 8957 NY HIGHWAY 66, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
STEVEN R. VALENTE Chief Executive Officer 8957 NY HIGHWAY 66, AVERILL PARK, NY, United States, 12018

Form 5500 Series

Employer Identification Number (EIN):
141510630
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 8957 NY HIGHWAY 66, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 8945 NY 66, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2000-02-01 2004-01-06 Address 8957 NY 66, AVERILL_PARK, NY, 12018, USA (Type of address: Principal Executive Office)
2000-02-01 2024-07-24 Address 8945 NY 66, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2000-02-01 2024-07-24 Address 8957 NY 66, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724002457 2024-07-24 BIENNIAL STATEMENT 2024-07-24
140130002497 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120124002412 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100108002356 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080109002413 2008-01-09 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
142100.00
Total Face Value Of Loan:
142100.00
Date:
2020-04-07
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:
129600.00
Total Face Value Of Loan:
129600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129600
Current Approval Amount:
129600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130313.69
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142100
Current Approval Amount:
142100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142866.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-11-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State