Search icon

VALJATO ENGINEERING P.C.

Company Details

Name: VALJATO ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223604
ZIP code: 11207
County: Queens
Place of Formation: New York
Activity Description: Structural engineering, construction planning and prermitting, rigging design and planning, crane placements and shoring design services.
Address: 249 HINSDALE STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-701-2707

Website http://www.valjato.com/

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 HINSDALE STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
STEVE VALJATO Chief Executive Officer 249 HINSDALE STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-12-17 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-10-01 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-03-19 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2010-11-05 2015-03-19 Address 17-17 TROUTMAN STREET, ROOM 321, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2007-11-05 2010-11-05 Address 143-19 84TH RD., 1ST FLOOR, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2007-08-02 2015-03-19 Address 196-48 56TH AVE, 2ND FLR, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2007-08-02 2015-03-19 Address 196-48 56TH AVE, 2ND FLR, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2005-06-27 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2005-06-27 2007-11-05 Address 196-48 56TH AVENUE, 2ND FLOOR, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006541 2015-06-01 BIENNIAL STATEMENT 2015-06-01
150319002045 2015-03-19 BIENNIAL STATEMENT 2013-06-01
101105000832 2010-11-05 CERTIFICATE OF CHANGE 2010-11-05
071105000764 2007-11-05 CERTIFICATE OF CHANGE 2007-11-05
070802002238 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050627000310 2005-06-27 CERTIFICATE OF INCORPORATION 2005-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156078600 2021-03-12 0202 PPS 249 Hinsdale St Fl 2, Brooklyn, NY, 11207-3901
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522172
Loan Approval Amount (current) 522172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3901
Project Congressional District NY-08
Number of Employees 32
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 524958.08
Forgiveness Paid Date 2021-09-29
1713117705 2020-05-01 0202 PPP 249 Hinsdale St Fl 2, Brooklyn, NY, 11207
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458370
Loan Approval Amount (current) 458370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 462001.05
Forgiveness Paid Date 2021-02-17

Date of last update: 21 Apr 2025

Sources: New York Secretary of State