Search icon

L.J. VALENTINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.J. VALENTINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884977
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 5094 BERRY RD, FREDONIA, NY, United States, 14063
Principal Address: VALENTINE'S PLACE, 12 WATER STREET / BOX 151, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA VALENTINE DOS Process Agent 5094 BERRY RD, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
LISA J. VALENTINE Chief Executive Officer 5094 BERRY RD., FREDONIA, NY, United States, 14063

Licenses

Number Type Date Last renew date End date Address Description
0370-24-302288 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 12 WATER ST, FREDONIA, New York, 14063 Food & Beverage Business

History

Start date End date Type Value
2019-03-21 2021-03-08 Address 5094 BERRY RD., FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2011-04-01 2019-03-21 Address 4268 OSBORNE ROAD, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2011-04-01 2019-03-21 Address 4268 OSBORNE ROAD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-04-01 Address 4268 OSBORNE RD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-04-01 Address VALENTINE'S PLACE, 12 WATER ST, BOX 151, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210308061852 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190321002040 2019-03-21 BIENNIAL STATEMENT 2019-03-01
110401002206 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090316002695 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070322002653 2007-03-22 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93300.00
Total Face Value Of Loan:
93300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28424.43
Current Approval Amount:
28424.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State