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 (55 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

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$105,632
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,632
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,763.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $78,006
Utilities: $1,968
Healthcare: $5874
Debt Interest: $19,784
Jobs Reported:
8
Initial Approval Amount:
$121,877
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,877
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,868.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $121,875
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-10-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State