Search icon

HENRIETTA VALERO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRIETTA VALERO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972500
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 2 COACHSIDE LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PREETMOHINDER S BALDWAN Chief Executive Officer 2 COACHSIDE LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 COACHSIDE LANE, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
754103 Retail grocery store No data No data No data 871 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445 No data
262215 Retail grocery store No data No data No data 5300 W HENRIETTA RD, HENRIETTA, NY, 14467 No data
0081-23-360803 Alcohol sale 2023-11-06 2023-11-06 2026-10-31 871 FAIRPORT RD, EAST ROCHESTER, NY, 14445 Grocery Store

History

Start date End date Type Value
2010-07-14 2018-12-24 Address 2 COACHSIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181224002052 2018-12-24 BIENNIAL STATEMENT 2018-07-01
100714000242 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

USAspending Awards / Financial Assistance

Date:
2022-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
265000.00
Total Face Value Of Loan:
265000.00
Date:
2021-02-10
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:
21901.00
Total Face Value Of Loan:
21901.00
Date:
2020-04-09
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:
13900.00
Total Face Value Of Loan:
13900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13900
Current Approval Amount:
13900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14078
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21901
Current Approval Amount:
21901
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22250.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State