Search icon

VALLEE ELECTRIC, INC.

Company Details

Name: VALLEE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2007 (18 years ago)
Entity Number: 3469912
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 879 DEWITT RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEE ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 010883297 2022-07-28 VALLEE ELECTRIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing CHRIS MYKINS
VALLEE ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 010883297 2021-07-27 VALLEE ELECTRIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CHRIS MYKINS
VALLEE ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 010883297 2020-07-22 VALLEE ELECTRIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing CHRIS MYKINS
VALLEE ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2018 010883297 2019-08-18 VALLEE ELECTRIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-08-18
Name of individual signing CHRIS MYKINS
VALLEE ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2017 010883297 2018-09-12 VALLEE ELECTRIC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing CHRIS MYKINS
VALLEE ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2016 010883297 2017-07-19 VALLEE ELECTRIC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing CHRISTOPHER MYKINS
VALLEE ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2015 010883297 2016-07-31 VALLEE ELECTRIC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-07-31
Name of individual signing CHRIS MYKINS
VALLEE ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2014 010883297 2015-07-30 VALLEE ELECTRIC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing CHRISTOPHER MYKINS
VALLEE ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2013 010883297 2014-06-24 VALLEE ELECTRIC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 5857661068
Plan sponsor’s address 879 DEWITT ROAD, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing CHRIS MYKINS

Chief Executive Officer

Name Role Address
CHRISTOPHER MYKINS Chief Executive Officer 879 DEWITT RD, WEBSTER, NY, United States, 14580

Agent

Name Role Address
RAYMOND VALLEE Agent 642 PARMA CENTER ROAD, HILTON, NY, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 879 DEWITT RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2009-10-13 2011-05-10 Address 49 LONG POND RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2009-10-13 2011-05-10 Address 49 LONG POND RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2008-12-23 2009-10-13 Address 642 PARMA CENTER RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2008-12-23 2009-10-13 Address 642 PARMA CENTER RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2007-01-30 2011-05-10 Address 642 PARMA CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122006757 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110510003122 2011-05-10 BIENNIAL STATEMENT 2011-01-01
091013002214 2009-10-13 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
081223002683 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070130000930 2007-01-30 CERTIFICATE OF INCORPORATION 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1799147703 2020-05-01 0219 PPP 879 DEWITT RD, WEBSTER, NY, 14580
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37883.83
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1686142 Intrastate Non-Hazmat 2007-09-11 - - 1 1 Private(Property)
Legal Name VALLEE ELECTRIC INC
DBA Name -
Physical Address 642 PARMA CENTER RD, HILTON, NY, 14468, US
Mailing Address 642 PARMA CENTER RD, HILTON, NY, 14468, US
Phone (585) 225-6859
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State