Search icon

VALLEY OAK EVENT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY OAK EVENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3519981
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: 112 Main St PO Box 100, Mount Morris, NY, United States, 14510
Principal Address: 4242 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LADELFA, SCHODER & WALKER PC DOS Process Agent 112 Main St PO Box 100, Mount Morris, NY, United States, 14510

Chief Executive Officer

Name Role Address
MARTIN ESTRUCH Chief Executive Officer 4242 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

Licenses

Number Type Date Last renew date End date Address Description
0346-22-316849 Alcohol sale 2024-01-25 2024-01-25 2026-01-31 4242 LAKEVILLE RD, GENESEO, New York, 14454 Catering Establishment

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 4242 LAKEVILLE ROAD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2010-05-18 2023-07-31 Address PO BOX 100, 112 MAIN STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)
2009-05-11 2023-07-31 Address 4242 LAKEVILLE ROAD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
2007-05-21 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-21 2010-05-18 Address 4242 LAKEVILLE ROAD, GENESEO, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731003112 2023-07-31 BIENNIAL STATEMENT 2023-05-01
220309000356 2022-03-09 BIENNIAL STATEMENT 2021-05-01
110606002123 2011-06-06 BIENNIAL STATEMENT 2011-05-01
100518000994 2010-05-18 CERTIFICATE OF CHANGE 2010-05-18
090511002772 2009-05-11 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
21819.00
Total Face Value Of Loan:
21819.00
Date:
2020-06-10
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15701.93
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21819
Current Approval Amount:
21819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22056.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State