Search icon

LABELLA OF VALATIE, INC.

Company Details

Name: LABELLA OF VALATIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 3369706
ZIP code: 12184
County: Columbia
Place of Formation: New York
Address: 2967 ROUTE 9H, HANNAFORD PLAZA, VALATIE, NY, United States, 12184
Principal Address: 1431 REGAL AVE, SCHENCTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELICE SALVIOLI Chief Executive Officer 2967 RTE 9, STE 401, VALATIE, NY, United States, 12184

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2967 ROUTE 9H, HANNAFORD PLAZA, VALATIE, NY, United States, 12184

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205170 Alcohol sale 2022-11-04 2022-11-04 2024-11-30 2967 ROUTE 9, VALATIE, New York, 12184 Restaurant

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2967 RTE 9, STE 401, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2022-12-30 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-03 2025-01-06 Address 2967 RTE 9, STE 401, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2006-05-31 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-31 2025-01-06 Address 2967 ROUTE 9H, HANNAFORD PLAZA, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003824 2025-01-06 BIENNIAL STATEMENT 2025-01-06
221229002883 2022-12-29 BIENNIAL STATEMENT 2022-05-01
120730002016 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100827002206 2010-08-27 BIENNIAL STATEMENT 2010-05-01
080603002286 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
464000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162047.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State