Search icon

VALLEYGATE MANAGEMENT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEYGATE MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 May 2008 (17 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 3676985
ZIP code: 13131
County: Onondaga
Place of Formation: New York
Address: 150 VALLEYGATE DRIVE, PARISH, NY, United States, 13131

DOS Process Agent

Name Role Address
VALLEYGATE MANAGEMENT COMPANY, LLC DOS Process Agent 150 VALLEYGATE DRIVE, PARISH, NY, United States, 13131

Form 5500 Series

Employer Identification Number (EIN):
262718117
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-15 2024-01-30 Address 150 VALLEYGATE DRIVE, PARISH, NY, 13131, 3183, USA (Type of address: Service of Process)
2008-05-28 2012-05-15 Address 423 ST MARY'S ROAD, PARISH, NY, 13131, 3183, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016539 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
160516006788 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140707006257 2014-07-07 BIENNIAL STATEMENT 2014-05-01
120515006354 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100520002311 2010-05-20 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
111669.00
Total Face Value Of Loan:
111669.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
169157.00
Total Face Value Of Loan:
169157.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$169,157
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,157
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,148.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $169,157
Jobs Reported:
18
Initial Approval Amount:
$111,669
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,669
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,391.02
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $111,669

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State