Search icon

VALENTE YEAST COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VALENTE YEAST COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1977 (48 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 454653
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: VALENTE YEAST CO INC, 61-26 MAURICE AVENUE, MASPETH, NY, United States, 11378
Principal Address: 61-26 MAURICE AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VALENTE YEAST CO INC, 61-26 MAURICE AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ROBERT R CHORY Chief Executive Officer 61-26 MAURICE AVE, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
1049206
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6ZFP3
UEI Expiration Date:
2017-10-26

Business Information

Doing Business As:
VALENTE YEAST & BAKERS SUPLS
Activation Date:
2016-09-26
Initial Registration Date:
2013-09-16

Commercial and government entity program

CAGE number:
6ZFP3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-09-14

Contact Information

POC:
ERIC ROSENBLATT

Form 5500 Series

Employer Identification Number (EIN):
112437305
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 61-26 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 61-26 MAURICE AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 61-26 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 61-26 MAURICE AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306004254 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
231101040017 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210721002148 2021-07-21 BIENNIAL STATEMENT 2021-07-21
131106006622 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111214002001 2011-12-14 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2022-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
321402.00
Total Face Value Of Loan:
321402.00
Date:
2020-04-15
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:
291777.50
Total Face Value Of Loan:
291777.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-25
Type:
Planned
Address:
61-26 MAURICE AVE., MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$321,402
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$323,081.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $321,397
Jobs Reported:
24
Initial Approval Amount:
$291,777.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$291,777.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$293,699.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $247,704.5
Utilities: $11,111
Rent: $28,200
Healthcare: $4762

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State