Search icon

VALLE VERDE INC.

Company Details

Name: VALLE VERDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3939137
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3883 1/2 BROADWAY, NEW YORK, NEW YORK, NY, United States, 10032
Principal Address: 3883 1/2 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR CONCEPCION Chief Executive Officer 3883 1/2 BROADWAY, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
VALLE VERDE INC. DOS Process Agent 3883 1/2 BROADWAY, NEW YORK, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2012-06-29 2018-06-08 Address 3883 1/2 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2012-06-29 2016-04-04 Address 3883 1/2 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2010-04-20 2012-06-29 Address 3881 1/2 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608006318 2018-06-08 BIENNIAL STATEMENT 2018-04-01
160404007196 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140416006202 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120629002224 2012-06-29 BIENNIAL STATEMENT 2012-04-01
100420000792 2010-04-20 CERTIFICATE OF INCORPORATION 2010-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-17 No data 3883 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-26 No data 3883 BROADWAY, Manhattan, NEW YORK, NY, 10032 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2333001 CL VIO INVOICED 2016-04-26 225 CL - Consumer Law Violation
2324513 CL VIO CREDITED 2016-04-12 225 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-26 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-03-26 Settlement (Pre-Hearing) Business advertises (OTHER) RALS but the individual states that the business does not offer RALS and thefore the business ENGAGED IN DECEPTIVE PRACTICES by falsely adveristising the availability of RALS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609457804 2020-05-28 0202 PPP 3883 BROADWAY, NEW YORK, NY, 10032-1506
Loan Status Date 2020-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6850
Loan Approval Amount (current) 6850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-1506
Project Congressional District NY-13
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6896.81
Forgiveness Paid Date 2021-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State