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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
9167.00
Total Face Value Of Loan:
9167.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-22
Type:
Referral
Address:
WILNER STREET, DEFERIET, NY, 13628
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-08-22
Type:
Referral
Address:
WILNER STREET, DEFERIET, NY, 13628
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9167
Current Approval Amount:
9167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9250.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State