Search icon

VALEU GROUP, INC.

Headquarter

Company Details

Name: VALEU GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2010 (15 years ago)
Entity Number: 3973433
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 99 TULIP AVENUE, SUITE 104, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VALEU GROUP, INC., FLORIDA F14000004569 FLORIDA

DOS Process Agent

Name Role Address
VALEU GROUP, INC. DOS Process Agent 99 TULIP AVENUE, SUITE 104, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JARED VALE Chief Executive Officer 99 TULIP AVENUE, SUITE 104, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-07-01 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 99 TULIP AVENUE, SUITE 104, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2024-07-01 Address 99 TULIP AVENUE, SUITE 104, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2018-07-09 2024-07-01 Address 99 TULIP AVENUE, SUITE 104, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2014-07-17 2018-07-09 Address 470 LAKEVILLE ROAD, 2ND FLOOR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-07-17 2018-07-09 Address 470 LAKEVILLE ROAD, 2ND FLOOR, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2014-07-17 2018-07-09 Address 470 LAKEVILLE ROAD, 2ND FLOOR, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-07-31 2014-07-17 Address 2 LOCUST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033194 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220713000994 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200803060580 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180709006013 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140717006444 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120731006151 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100715000853 2010-07-15 CERTIFICATE OF INCORPORATION 2010-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5568307301 2020-04-30 0235 PPP 99 Tulip Ave, Floral Park, NY, 11001
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115950.33
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State