Search icon

VALLEY COTTAGE FOOD INC.

Company Details

Name: VALLEY COTTAGE FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870922
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 14 Lake Ridge Plaza, Valley Cottage, NY, United States, 10989
Principal Address: 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEY COTTAGE FOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2023 811225257 2024-04-04 VALLEY COTTAGE FOOD INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 8452689800
Plan sponsor’s address 14 LAKE RIDGE PLZ, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing KARLA SARAVIA
VALLEY COTTAGE FOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2022 811225257 2023-05-18 VALLEY COTTAGE FOOD INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 8452689800
Plan sponsor’s address 14 LAKE RIDGE PLZ, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing KARLA SARAVIA
VALLEY COTTAGE FOOD INC 401(K) PROFIT SHARING PLAN & TRUST 2021 811225257 2022-06-21 VALLEY COTTAGE FOOD INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 8452689800
Plan sponsor’s address 14 LAKE RIDGE PLZ, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing MELISSA BRANCH

DOS Process Agent

Name Role Address
VALLEY COTTAGE FOOD INC. DOS Process Agent 14 Lake Ridge Plaza, Valley Cottage, NY, United States, 10989

Chief Executive Officer

Name Role Address
ALBERT TIRADO Chief Executive Officer 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989

Licenses

Number Type Date Last renew date End date Address Description
724443 Retail grocery store No data No data No data 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989 No data
0081-22-227801 Alcohol sale 2022-05-26 2022-05-26 2025-07-31 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, New York, 10989 Grocery Store

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2017-12-20 2024-03-06 Address 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2015-12-30 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-30 2024-03-06 Address 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306001451 2024-03-06 BIENNIAL STATEMENT 2024-03-06
191218060406 2019-12-18 BIENNIAL STATEMENT 2019-12-01
171220006048 2017-12-20 BIENNIAL STATEMENT 2017-12-01
151230010145 2015-12-30 CERTIFICATE OF INCORPORATION 2015-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-25 FOODTOWN 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, Rockland, NY, 10989 A Food Inspection Department of Agriculture and Markets No data
2022-05-18 FOODTOWN 14 LAKE RIDGE PLAZA, VALLEY COTTAGE, Rockland, NY, 10989 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9331367210 2020-04-28 0202 PPP 14 Lake Ridge Plaza, VALLEY COTTAGE, NY, 10989-1925
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193870.62
Loan Approval Amount (current) 193870.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage New York, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 58
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196450.18
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State