Search icon

VALENTI FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALENTI FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2010 (15 years ago)
Entity Number: 3920929
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 344 PORTION ROAD, SUITE 202, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 631-648-3375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL VALENTI Chief Executive Officer 344 PORTION ROAD, SUITE 202, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 PORTION ROAD, SUITE 202, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
2049187-DCA Inactive Business 2017-03-07 2023-02-28

History

Start date End date Type Value
2012-04-18 2015-12-14 Address 219 OSWEGO AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2012-04-18 2015-12-14 Address 219 OSWEGO AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2010-03-08 2013-06-13 Address 219 OSWEGO AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060211 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180306006278 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006027 2016-03-02 BIENNIAL STATEMENT 2016-03-01
151214006225 2015-12-14 BIENNIAL STATEMENT 2014-03-01
130613000129 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359829 TRUSTFUNDHIC INVOICED 2021-08-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359830 RENEWAL INVOICED 2021-08-12 100 Home Improvement Contractor License Renewal Fee
2940694 TRUSTFUNDHIC INVOICED 2018-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2940695 RENEWAL INVOICED 2018-12-07 100 Home Improvement Contractor License Renewal Fee
2549632 FINGERPRINT CREDITED 2017-02-09 75 Fingerprint Fee
2549633 FINGERPRINT CREDITED 2017-02-09 75 Fingerprint Fee
2549145 LICENSE INVOICED 2017-02-08 25 Home Improvement Contractor License Fee
2549186 BLUEDOT INVOICED 2017-02-08 100 Bluedot Fee
2549144 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549143 FINGERPRINT INVOICED 2017-02-08 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
49120.74
Total Face Value Of Loan:
49120.74
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
49120.74
Total Face Value Of Loan:
49120.74

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49120.74
Current Approval Amount:
49120.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49497.56
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49120.74
Current Approval Amount:
49120.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49435.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State