Search icon

VALATIE PRODUCTS CORP.

Company Details

Name: VALATIE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3034980
ZIP code: 12208
County: Columbia
Place of Formation: New York
Address: 4 MILNER COURT, ALBANY, NY, United States, 12208
Principal Address: 2939 US HIGHWAY 9, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FOX Chief Executive Officer 4 MILNER CT, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MILNER COURT, ALBANY, NY, United States, 12208

Filings

Filing Number Date Filed Type Effective Date
211215002108 2021-12-15 BIENNIAL STATEMENT 2021-12-15
040401000547 2004-04-01 CERTIFICATE OF INCORPORATION 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282597109 2020-04-15 0248 PPP 2939 U.S. Highway 9, valatie, NY, 12184
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166600
Loan Approval Amount (current) 166600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address valatie, COLUMBIA, NY, 12184-0001
Project Congressional District NY-19
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168576.38
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State