Search icon

VALAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1971 (54 years ago)
Entity Number: 301634
ZIP code: 14172
County: Niagara
Place of Formation: New York
Address: 87 HARBOR STREET / PO BOX 27, WILSON, NY, United States, 14172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. SINCLAIR Chief Executive Officer 87 HARBOR STREET / PO BOX 27, WILSON, NY, United States, 14172

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 HARBOR STREET / PO BOX 27, WILSON, NY, United States, 14172

Form 5500 Series

Employer Identification Number (EIN):
160979044
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-11 2013-01-07 Address 87 HARBOR STREET / PO BOX 27, WILSON, NY, 14172, 0027, USA (Type of address: Chief Executive Officer)
1999-01-19 2011-01-11 Address 87 HARBOR STREET, PO BOX 27, WILSON, NY, 14172, 0027, USA (Type of address: Chief Executive Officer)
1999-01-19 2011-01-11 Address 87 HARBOR STREET, PO BOX 27, WILSON, NY, 14172, 0027, USA (Type of address: Service of Process)
1999-01-19 2011-01-11 Address 87 HARBOR STREET, PO BOX 27, WILSON, NY, 14172, 0027, USA (Type of address: Principal Executive Office)
1995-08-07 1999-01-19 Address 87 HARBOR STREET, P O BOX 27, WILSON, NJ, 14172, 0027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190102060724 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006472 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150107006387 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130107006319 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110111002171 2011-01-11 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
121877.00
Total Face Value Of Loan:
121877.00
Date:
2020-04-11
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:
105632.00
Total Face Value Of Loan:
105632.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State