Search icon

VALLEY ELECTRIC OF NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000005198
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
474347021
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

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 226-59 UNION TPK, OAKLAND GARDENS, NY, 11364, 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 3766 REGENT LANE, WANTAGH, NY, 11793, 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
61175.00
Total Face Value Of Loan:
61175.00
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:
150000.00
Date:
2020-05-02
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:
72310.00
Total Face Value Of Loan:
72310.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72310
Current Approval Amount:
72310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72882.82
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61175
Current Approval Amount:
61175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61553.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State