Search icon

VALLES VENDIOLA LLP

Company claim

Is this your business?

Get access!

Company Details

Name: VALLES VENDIOLA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335351
ZIP code: 10038
County: Blank
Place of Formation: New York
Activity Description: Our business is a CPA firm. Our services are: Audit, accounting, financial, tax preparation, bookkeeping, management consulting, cost audit, contract compliance audit, direct and indirect cost audit, agreed-upon procedures audit, A-133, staffing, outsourcing, and business services.
Address: 125 Maiden Lane, Room 508, New York, NY, United States, 10038
Principal Address: 125 MAIDEN LANE, ROOM 508, NEW YORK, NY, United States, 10038

Contact Details

Website http://www.vallesvendiola.com

Phone +1 718-275-1422

DOS Process Agent

Name Role Address
C/O GILBERTO VENDIOLA DOS Process Agent 125 Maiden Lane, Room 508, New York, NY, United States, 10038

Unique Entity ID

CAGE Code:
75DY3
UEI Expiration Date:
2015-06-09

Business Information

Activation Date:
2014-06-25
Initial Registration Date:
2014-06-09

Commercial and government entity program

CAGE number:
75DY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JAENA VALLES
Corporate URL:
www.vallesvendiola.com/

Form 5500 Series

Employer Identification Number (EIN):
061772828
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-06 2016-05-12 Address 91-31 QUEENS BLVD., SUITE 414, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-01-30 2013-05-06 Address 191 3RD AVE, EDISON, NY, 08837, USA (Type of address: Service of Process)
2012-01-30 2013-05-06 Address 91-31 QUEENS BLVD. SUITE 414, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2007-11-26 2012-01-30 Address C/O NICASIO D. DADIA, 91-31 QUEENS BLVD.,STE 500, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2007-11-01 2013-05-06 Name DADIA VALLES VENDIOLA LLP

Filings

Filing Number Date Filed Type Effective Date
211220002722 2021-12-20 FIVE YEAR STATEMENT 2021-12-20
200522000237 2020-05-22 CERTIFICATE OF AMENDMENT 2020-05-22
160512002036 2016-05-12 FIVE YEAR STATEMENT 2016-03-01
130506000124 2013-05-06 CERTIFICATE OF AMENDMENT 2013-05-06
120130003021 2012-01-30 FIVE YEAR STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
347200.00
Total Face Value Of Loan:
347200.00
Date:
2020-05-13
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:
347200.00
Total Face Value Of Loan:
347200.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$347,200
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$349,553.24
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $347,200
Jobs Reported:
27
Initial Approval Amount:
$347,200
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$350,054.76
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $347,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State