Search icon

VALCON AMERICA CORP.

Company Details

Name: VALCON AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236592
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 20 MCNAMARA LANE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VALENTINE Chief Executive Officer 20 MCNAMARA LANE, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
VALCON AMERICA CORP. DOS Process Agent 20 MCNAMARA LANE, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
203253404
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 20 MCNAMARA LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2016-11-16 2024-10-28 Address 20 MCNAMARA LANE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2016-11-16 2024-10-28 Address 20 MCNAMARA LANE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2013-08-20 2016-11-16 Address 25 CREAMERY POND RD, SUGAR LOAF, NY, 10981, USA (Type of address: Service of Process)
2011-09-08 2016-11-16 Address 25 CREAMERY POND RD, SUGAR LOAF, NY, 10981, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241028001099 2024-10-28 BIENNIAL STATEMENT 2024-10-28
180619006181 2018-06-19 BIENNIAL STATEMENT 2017-07-01
161116006373 2016-11-16 BIENNIAL STATEMENT 2015-07-01
130820002197 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110908002103 2011-09-08 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

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:
111900.00
Total Face Value Of Loan:
111900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111900
Current Approval Amount:
111900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113340.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-03-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
7
Drivers:
4
Inspections:
9
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State