Search icon

OFFICE VALLE, LLC

Headquarter

Company Details

Name: OFFICE VALLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265304
ZIP code: 06759
County: New York
Place of Formation: New York
Address: 153 North Street, Lichfield, CT, United States, 06759

DOS Process Agent

Name Role Address
GIANCARLO VALLE DOS Process Agent 153 North Street, Lichfield, CT, United States, 06759

Links between entities

Type:
Headquarter of
Company Number:
2445755
State:
CONNECTICUT

History

Start date End date Type Value
2012-06-29 2024-05-31 Address 585 STEWART AVENUE, SUITE 409, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001012 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220204002218 2022-02-04 BIENNIAL STATEMENT 2022-02-04
120828000483 2012-08-28 CERTIFICATE OF PUBLICATION 2012-08-28
120629000484 2012-06-29 ARTICLES OF ORGANIZATION 2012-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18577.00
Total Face Value Of Loan:
18577.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18577
Current Approval Amount:
18577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18738.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State