Search icon

BERNIE'S VALET INC.

Company Details

Name: BERNIE'S VALET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3422731
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TROY OCASIO Chief Executive Officer 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-2016281 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
081205002871 2008-12-05 BIENNIAL STATEMENT 2008-10-01
061011000254 2006-10-11 CERTIFICATE OF INCORPORATION 2006-10-11

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20206.89
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20143.19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State