Search icon

JULIA VALLER INC

Headquarter

Company Details

Name: JULIA VALLER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2013 (12 years ago)
Entity Number: 4484308
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 18211 Jamaica Avenue, Jamaica, NY, United States, 11423
Principal Address: 545 Eighth Avenue, Suite 1530, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAGE LEGAL LLC DOS Process Agent 18211 Jamaica Avenue, Jamaica, NY, United States, 11423

Chief Executive Officer

Name Role Address
NIKOLAY VALLER Chief Executive Officer 545 EIGHTH AVENUE, SUITE 1530, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F21000004542
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
464121324
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 545 5TH AVE, FL 8, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 545 EIGHTH AVENUE, SUITE 1530, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-12-21 2024-05-10 Address 545 5TH AVE, FL 8, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-12-21 2024-05-10 Address 545 5TH AVE, FL 8, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-11-07 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510002408 2024-05-10 BIENNIAL STATEMENT 2024-05-10
161221002041 2016-12-21 BIENNIAL STATEMENT 2015-11-01
131206000855 2013-12-06 CERTIFICATE OF AMENDMENT 2013-12-06
131107010213 2013-11-07 CERTIFICATE OF INCORPORATION 2013-11-07

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
72393.15
Total Face Value Of Loan:
72393.15
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
95760.00
Total Face Value Of Loan:
95760.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72393.15
Current Approval Amount:
72393.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
72559.75
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95760
Current Approval Amount:
95760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
96562.81

Date of last update: 26 Mar 2025

Sources: New York Secretary of State