Search icon

VALIANT TECHNOLOGY, INC.

Headquarter

Company Details

Name: VALIANT TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061448
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 307 7TH AVE 601, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VALIANT TECHNOLOGY, INC., FLORIDA F24000001899 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALIANT TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2017 201209445 2018-07-31 VALIANT TECHNOLOGY INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6467752771
Plan sponsor’s address 307 7TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing TOM CLANCY
VALIANT TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2016 201209445 2017-07-28 VALIANT TECHNOLOGY INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6467752771
Plan sponsor’s address 307 7TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing TOM CLANCY
VALIANT TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2015 201209445 2016-10-07 VALIANT TECHNOLOGY INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6467752771
Plan sponsor’s address 307 7TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing TOM CLANCY
VALIANT TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2014 201209445 2015-07-29 VALIANT TECHNOLOGY INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6467752771
Plan sponsor’s address 307 7TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing THOMAS CLANCY
VALIANT TECHNOLOGY INC 401 K PROFIT SHARING PLAN TRUST 2013 201209445 2014-07-23 VALIANT TECHNOLOGY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6467752771
Plan sponsor’s address 307 7TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing THOMAS CLANCY

DOS Process Agent

Name Role Address
VALIANT TECHNOLOGY, INC. DOS Process Agent 307 7TH AVE 601, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORG DAUTERMAN Chief Executive Officer 307 7TH AVE 601, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 307 7TH AVE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-05-06 2024-04-05 Address 307 7TH AVE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-05-06 2024-04-05 Address 307 7TH AVE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-10-09 2019-05-06 Address 307 7TH AVE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-09 2019-05-06 Address 307 7TH AVE 501, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-10-09 2019-05-06 Address 307 7TH AVE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-06-28 2014-10-09 Address 307 7TH AVE 1207, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-06-28 2014-10-09 Address 307 7TH AVE 1207, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-06-28 2014-10-09 Address 307 7TH AVE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-01 2010-06-28 Address 307 7TH AVE 2004, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000946 2024-04-05 BIENNIAL STATEMENT 2024-04-05
190506061273 2019-05-06 BIENNIAL STATEMENT 2018-06-01
141009006817 2014-10-09 BIENNIAL STATEMENT 2014-06-01
120619006098 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100628002628 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080807002881 2008-08-07 BIENNIAL STATEMENT 2008-06-01
060601002083 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040603000452 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768887110 2020-04-12 0202 PPP 307 7TH AVE SUITE 601, NEW YORK, NY, 10001-6000
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508047
Loan Approval Amount (current) 508047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6000
Project Congressional District NY-12
Number of Employees 32
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 514496.37
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State