Search icon

VALENTI CAPITAL MANAGEMENT LLC

Company Details

Name: VALENTI CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2009 (15 years ago)
Entity Number: 3876312
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 111 S. RIDGE STREET, SUITE 100, RYE BROOK, NY, United States, 10573

Agent

Name Role Address
THOAS LESLIE, ESQ. Agent C/O GREENBERG TRAURIG LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
VALENTI CAPITAL MANAGEMENT LLC DOS Process Agent 111 S. RIDGE STREET, SUITE 100, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2019-04-26 2023-11-02 Address 111 S. RIDGE STREET, SUITE 100, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2013-11-07 2019-04-26 Address 20 CEDAR STREET, SUITE 300, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2009-11-06 2023-11-02 Address C/O GREENBERG TRAURIG LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2009-11-06 2013-11-07 Address C/O GREENBERG TRAURIG LLP, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004607 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220909002038 2022-09-09 BIENNIAL STATEMENT 2021-11-01
191104060211 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190426000356 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
171103006040 2017-11-03 BIENNIAL STATEMENT 2017-11-01
161020006088 2016-10-20 BIENNIAL STATEMENT 2015-11-01
131107006942 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111125002305 2011-11-25 BIENNIAL STATEMENT 2011-11-01
100121000537 2010-01-21 CERTIFICATE OF PUBLICATION 2010-01-21
091106000586 2009-11-06 ARTICLES OF ORGANIZATION 2009-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474698301 2021-01-29 0202 PPS 111 S Ridge St Ste 100, Rye Brook, NY, 10573-2837
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-2837
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20987.81
Forgiveness Paid Date 2021-11-10
8089257110 2020-04-15 0202 PPP 111 South Ridge Street - Ste 100, Rye Brook, NY, 10573
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20947.59
Forgiveness Paid Date 2021-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State