Search icon

GREEN VALLEY ONION CO., INC.

Company Details

Name: GREEN VALLEY ONION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1974 (51 years ago)
Entity Number: 348371
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 310 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN B. SOBIECH, JR. Chief Executive Officer 150 JESSUP RD, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 COUNTY ROUTE 12, NEW HAMPTON, NY, United States, 10958

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PZREBGKWKEA3
CAGE Code:
9P051
UEI Expiration Date:
2024-03-07

Business Information

Doing Business As:
GREEN VALLEY ONION CO INC
Activation Date:
2023-03-09
Initial Registration Date:
2021-04-15

Form 5500 Series

Employer Identification Number (EIN):
141561688
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 150 JESSUP RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address PO BOX 97, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-28 2024-07-01 Address 310 COUNTY ROUTE 12, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
2000-07-05 2024-07-01 Address PO BOX 97, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035383 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230104001096 2023-01-04 BIENNIAL STATEMENT 2022-07-01
100728002909 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080716002321 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002330 2006-06-20 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
267200.00
Total Face Value Of Loan:
267200.00

Trademarks Section

Serial Number:
74619115
Mark:
GREEN VALLEY BRAND MARK OF QUALITY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1995-01-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GREEN VALLEY BRAND MARK OF QUALITY

Goods And Services

For:
fresh onions
International Classes:
031 - Primary Class
Class Status:
Abandoned
Serial Number:
74539835
Mark:
SWEET GEORGE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-06-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SWEET GEORGE

Goods And Services

For:
fresh onions
First Use:
1993-06-18
International Classes:
031 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-29
Type:
Referral
Address:
985 CR-1, PINE ISLAND, NY, 10969
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267200
Current Approval Amount:
267200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268639.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State