Search icon

VALLEY ELECTRIC OF NEW YORK INC.

Headquarter

Company Details

Name: VALLEY ELECTRIC OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4776430
ZIP code: 11101
County: Bronx
Place of Formation: New York
Address: 34-18 NORTHERN BLVD #41, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VALLEY ELECTRIC OF NEW YORK INC., FLORIDA F24000005198 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEY ELECTRIC OF NEW YORK INC 401K PLAN 2023 474347021 2024-05-28 VALLEY ELECTRIC OF NEW YORK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9738099156
Plan sponsor’s address 34-18 NORTHERN BLVD 41, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing KAREN COGGINS
VALLEY ELECTRIC OF NEW YORK INC 401K PLAN 2022 474347021 2023-05-30 VALLEY ELECTRIC OF NEW YORK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9738099156
Plan sponsor’s address 34-18 NORTHERN BLVD 41, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing KAREN COGGINS
VALLEY ELECTRIC OF NEW YORK INC 401K PLAN 2021 474347021 2022-07-20 VALLEY ELECTRIC OF NEW YORK INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238210
Sponsor’s telephone number 9738099156
Plan sponsor’s address 34-18 NORTHERN BLVD 41, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing KAREN COGGINS

Chief Executive Officer

Name Role Address
LEO SLUTZKY Chief Executive Officer 3766 REGENT LANE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
VALLEY ELECTRIC OF NEW YORK INC. DOS Process Agent 34-18 NORTHERN BLVD #41, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-11-06 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 3766 REGENT LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 226-59 UNION TPK, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-15 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-03 2023-09-06 Address 34-18 NORTHERN BLVD #41, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-06-03 2023-09-06 Address 226-59 UNION TPK, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2017-06-06 2019-06-03 Address 1035 FENWOOD DRIVE, APT 3, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2017-06-06 2019-06-03 Address 254 E. 134TH ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906004748 2023-09-06 BIENNIAL STATEMENT 2023-06-01
210707002431 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190603063014 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006748 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150617000885 2015-06-17 CERTIFICATE OF INCORPORATION 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547457700 2020-05-01 0202 PPP 3418 NORTHERN BLVD # 41, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72310
Loan Approval Amount (current) 72310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72882.82
Forgiveness Paid Date 2021-02-17
7976948506 2021-03-08 0202 PPS 3418 Northern Blvd # 41, Long Island City, NY, 11101-2807
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61175
Loan Approval Amount (current) 61175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2807
Project Congressional District NY-07
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61553.03
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State