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 (11 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

Links between entities

Type Company Name Company Number State
Headquarter of JULIA VALLER INC, FLORIDA F21000004542 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JULIA VALLER INC. PROFIT SHARING PLAN 2023 464121324 2024-04-15 JULIA VALLER INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 9175003256
Plan sponsor’s address 545 8TH AVENUE STE 1530, NEW YORK, NY, 10017
JULIA VALLER INC. DEFINED BENEFIT PLAN 2023 464121324 2024-04-15 JULIA VALLER INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175003256
Plan sponsor’s address 545 8TH AVENUE STE 1530, NEW YORK, NY, 10017
JULIA VALLER INC. DEFINED BENEFIT PLAN 2022 464121324 2023-10-04 JULIA VALLER INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175003256
Plan sponsor’s address 545 8TH AVE STE 1530, NEW YORK, NY, 10017
JULIA VALLER INC. PROFIT SHARING PLAN 2022 464121324 2023-10-04 JULIA VALLER INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 9175003256
Plan sponsor’s address 545 8TH AVENUE STE 1530, NEW YORK, NY, 10017

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

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
2013-11-07 2016-12-21 Address 53-01 32ND AVE., STE. 6R, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8390958604 2021-03-24 0202 PPS 545 8th Ave Rm 1530, New York, NY, 10018-2400
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72393.15
Loan Approval Amount (current) 72393.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81415
Servicing Lender Name United Roosevelt Savings Bank
Servicing Lender Address 11-15 Cooke Ave, CARTERET, NJ, 07008-2667
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2400
Project Congressional District NY-12
Number of Employees 23
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81415
Originating Lender Name United Roosevelt Savings Bank
Originating Lender Address CARTERET, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72559.75
Forgiveness Paid Date 2021-06-23
4574567300 2020-04-29 0202 PPP 545 8TH AVE, NEW YORK, NY, 10018-4307
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95760
Loan Approval Amount (current) 95760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81415
Servicing Lender Name United Roosevelt Savings Bank
Servicing Lender Address 11-15 Cooke Ave, CARTERET, NJ, 07008-2667
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-4307
Project Congressional District NY-12
Number of Employees 23
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 81415
Originating Lender Name United Roosevelt Savings Bank
Originating Lender Address CARTERET, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 96562.81
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State