Search icon

VALLEY GROCERY, INC.

Company Details

Name: VALLEY GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204859
ZIP code: 12943
County: Essex
Place of Formation: New York
Principal Address: 146 MASON YOUNG LN, KEENE VALLEY, NY, United States, 12943
Address: 1815 NYS Route 73, 1815 NEW YORK STATE ROUTE 73, Keene Valley, NY, United States, 12943

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL REED Chief Executive Officer PO BOX 527, 146 MASON YOUNG LN, KEENE VALLEY, NY, United States, 12943

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1815 NYS Route 73, 1815 NEW YORK STATE ROUTE 73, Keene Valley, NY, United States, 12943

Licenses

Number Type Date Last renew date End date Address Description
150169 Retail grocery store No data No data No data 1815 NYS RT 73, KEENE VALLEY, NY, 12943 No data
0071-21-219397 Alcohol sale 2021-07-23 2021-07-23 2024-08-31 1815 NYS RTE 73, KEENE VALLEY, New York, 12943 Grocery Store

History

Start date End date Type Value
2024-08-27 2024-08-27 Address PO BOX 527, 146 MASON YOUNG LN, KEENE VALLEY, NY, 12943, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-29 2024-08-27 Address PO BOX 527, 146 MASON YOUNG LN, KEENE VALLEY, NY, 12943, USA (Type of address: Chief Executive Officer)
2012-02-17 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-17 2024-08-27 Address PO BOX 3, 1815 NEW YORK STATE ROUTE 73, KEENE VALLEY, NY, 12943, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002167 2024-08-27 BIENNIAL STATEMENT 2024-08-27
140729002029 2014-07-29 BIENNIAL STATEMENT 2014-02-01
120217001227 2012-02-17 CERTIFICATE OF INCORPORATION 2012-02-17

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
31477.92
Total Face Value Of Loan:
31477.92
Date:
2020-04-29
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:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31477.92
Current Approval Amount:
31477.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31671.16
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27447.82

Date of last update: 26 Mar 2025

Sources: New York Secretary of State