Search icon

VALENTE YEAST COMPANY, INC.

Headquarter

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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

Contact Information

POC:
ERIC ROSENBLATT
Phone:
+1 718-565-1300
Fax:
+1 718-565-1500

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

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
321402
Current Approval Amount:
321402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
323081.86
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291777.5
Current Approval Amount:
291777.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
293699.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State