Search icon

SPRING VALLEY STORE INC.

Company Details

Name: SPRING VALLEY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827644
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 295 NORTH MAIN STREET, SPING VALLEY, NY, United States, 10977
Principal Address: 295 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NORTH MAIN STREET, SPING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
FURRUKH ASLAM Chief Executive Officer 295 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
110901002312 2011-09-01 BIENNIAL STATEMENT 2011-06-01
090629000289 2009-06-29 CERTIFICATE OF INCORPORATION 2009-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499867403 2020-05-14 0202 PPP 295 N MAIN ST, SPRING VALLEY, NY, 10977-2914
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-2914
Project Congressional District NY-17
Number of Employees 23
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75398.63
Forgiveness Paid Date 2020-12-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State