Search icon

VAL PERSONNEL SERVICES, INC.

Company Details

Name: VAL PERSONNEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1976 (49 years ago)
Entity Number: 394802
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: KOCH BLDG., DRAWER G, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAL PERSONNEL SERVICES 401(K) PLAN 2023 112384060 2024-06-05 VAL PERSONNEL SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ANTHONY PALUMBO
VAL PERSONNEL SERVICES 401(K) PLAN 2022 112384060 2023-01-23 VAL PERSONNEL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2023-01-23
Name of individual signing ANTHONY PALUMBO
VAL PERSONNEL SERVICES 401(K) PLAN 2021 112384060 2022-01-20 VAL PERSONNEL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2022-01-20
Name of individual signing ANTHONY PALUMBO
VAL PERSONNEL SERVICES 401(K) PLAN 2020 112384060 2021-07-13 VAL PERSONNEL SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing ANTHONY PALUMBO
VAL PERSONNEL SERVICES 401(K) PLAN 2019 112384060 2020-05-21 VAL PERSONNEL SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing ANTHONY PALUMBO
VAL PERSONNEL SERVICES 401(K) PLAN 2018 112384060 2019-01-29 VAL PERSONNEL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2019-01-29
Name of individual signing ANTHONY PALUMBO
VAL PERSONNEL SERVICES 401(K) PLAN 2017 112384060 2018-01-12 VAL PERSONNEL SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2018-01-12
Name of individual signing ANTHONY PALUMBO
VAL PERSONNEL SERVICES 401(K) PLAN 2016 112384060 2017-01-31 VAL PERSONNEL SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561300
Sponsor’s telephone number 5167649000
Plan sponsor’s address 80 ATLANTIC AVENUE, LYNBROOK, NY, 11570

Signature of

Role Plan administrator
Date 2017-01-31
Name of individual signing ANTHONY PALUMBO

DOS Process Agent

Name Role Address
HENESY KERWICK & HODGES PC DOS Process Agent KOCH BLDG., DRAWER G, BALDWIN, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
20071017071 2007-10-17 ASSUMED NAME LLC INITIAL FILING 2007-10-17
970904000461 1997-09-04 CERTIFICATE OF AMENDMENT 1997-09-04
A301691-5 1976-03-19 CERTIFICATE OF INCORPORATION 1976-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480168509 2021-03-10 0235 PPS 80 Atlantic Ave, Lynbrook, NY, 11563-3036
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-3036
Project Congressional District NY-04
Number of Employees 8
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138279.17
Forgiveness Paid Date 2021-10-06
9009457008 2020-04-09 0235 PPP 80 Atlantic Ave., LYNBROOK, NY, 11563-3036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LYNBROOK, NASSAU, NY, 11563-3036
Project Congressional District NY-04
Number of Employees 10
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138798.61
Forgiveness Paid Date 2021-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State