Search icon

VALLEY PAINTING INC.

Company Details

Name: VALLEY PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248462
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: 100 Harriman Woods Dr, No Additional Instructions, No Additional Instructions Needed, Harriman, NY, United States, 10926
Principal Address: 19 AUGUR RD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. COCCHIARA Chief Executive Officer 19 AUGUR RD, SUFFERN, NY, United States, 10901

Agent

Name Role Address
STEPHEN J. COCCHIARA Agent 100 HARRIMAN WOODS DRIVE, HARRIMAN, NY, 10926

DOS Process Agent

Name Role Address
VALLEY PAINTING INC. DOS Process Agent 100 Harriman Woods Dr, No Additional Instructions, No Additional Instructions Needed, Harriman, NY, United States, 10926

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 19 AUGUR RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2015-01-27 2024-07-03 Address 100 HARRIMAN WOODS DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2015-01-27 2024-07-03 Address 100 HARRIMAN WOODS DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Registered Agent)
2013-09-12 2015-01-27 Address 19 AUGUR RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2013-09-12 2024-07-03 Address 19 AUGUR RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2007-08-27 2013-09-12 Address 43 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2007-08-27 2013-09-12 Address 43 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2005-08-25 2015-01-27 Address 43 EAST MAPLE AVE., SUFFERN, NY, 10901, USA (Type of address: Registered Agent)
2005-08-25 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-25 2013-09-12 Address 43 EAST MAPLE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002337 2024-07-03 BIENNIAL STATEMENT 2024-07-03
150127000513 2015-01-27 CERTIFICATE OF CHANGE 2015-01-27
130912002253 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110811003361 2011-08-11 BIENNIAL STATEMENT 2011-08-01
070827002484 2007-08-27 BIENNIAL STATEMENT 2007-08-01
050825000815 2005-08-25 CERTIFICATE OF INCORPORATION 2005-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108801606 0215800 1996-08-22 WILNER STREET, DEFERIET, NY, 13628
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-08-22
Emphasis N: LEAD
Case Closed 1996-12-11

Related Activity

Type Referral
Activity Nr 200880102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Nr Instances 1
Nr Exposed 4
Gravity 01
300623964 0215800 1996-08-22 WILNER STREET, DEFERIET, NY, 13628
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1996-09-26
Emphasis N: LEAD
Case Closed 1997-09-12

Related Activity

Type Referral
Activity Nr 200880102
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 1996-11-04
Abatement Due Date 1996-12-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 1996-11-04
Abatement Due Date 1996-11-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260062 D02 III
Issuance Date 1996-11-04
Abatement Due Date 1996-11-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260062 E02 I
Issuance Date 1996-11-04
Abatement Due Date 1996-11-07
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 F04 I
Issuance Date 1996-11-04
Abatement Due Date 1996-11-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5453807102 2020-04-13 0202 PPP 100 Harriman Woods Dr, HARRIMAN, NY, 10926
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167
Loan Approval Amount (current) 9167
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 HARRIMAN, ORANGE, NY, 10926-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9250.78
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State