Search icon

VALLESIGNS & AWNINGS, INC.

Headquarter

Company Details

Name: VALLESIGNS & AWNINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3030399
ZIP code: 11726
County: Nassau
Place of Formation: New York
Principal Address: 889 NASSAU RD, UNIONDALE, NY, United States, 11553
Address: 55 DECKER STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 DECKER STREET, COPIAGUE, NY, United States, 11726

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
OSCAR VALLE Chief Executive Officer 55 DECKER STREET, COPAIGUE, NY, United States, 11726

Links between entities

Type:
Headquarter of
Company Number:
1141075
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-02-18 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-08 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-08 2021-10-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-01-07 2021-05-03 Address 889 NASSAU RD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827001533 2021-08-27 BIENNIAL STATEMENT 2021-08-27
210503000653 2021-05-03 CERTIFICATE OF CHANGE 2021-05-03
170906006948 2017-09-06 BIENNIAL STATEMENT 2016-03-01
140501002754 2014-05-01 BIENNIAL STATEMENT 2014-03-01
140107002009 2014-01-07 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
182532.00
Total Face Value Of Loan:
182532.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
236607.00
Total Face Value Of Loan:
236607.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236607
Current Approval Amount:
236607
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238244.24
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182532
Current Approval Amount:
182532
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182505.2

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(888) 959-3360
Add Date:
2015-08-13
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State