Search icon

VALLEE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
010883297
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37883.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State