Search icon

VALLEY COTTAGE FOOD INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
811225257
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193870.62
Current Approval Amount:
193870.62
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196450.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State