Search icon

NEW VALLEY ENTERPRISE INC

Company Details

Name: NEW VALLEY ENTERPRISE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2016 (9 years ago)
Entity Number: 4912329
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 57-B NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEHMOOD AKBAR DOS Process Agent 57-B NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

Licenses

Number Type Date Last renew date End date Address Description
722539 Retail grocery store No data No data No data 3601 ROUTE 52, WALKER VALLEY, NY, 12588 No data
0100-20-204037 Alcohol sale 2023-11-28 2023-11-28 2026-11-30 3601 RTE 52, WALKER VALLEY, New York, 12588 Liquor Store
0081-22-221594 Alcohol sale 2022-06-02 2022-06-02 2025-06-30 3601 RTE 52, WALKER VALLEY, New York, 12588 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
160314010322 2016-03-14 CERTIFICATE OF INCORPORATION 2016-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-03 COBBLESTONE QUICK MART 3601 ROUTE 52, WALKER VALLEY, Ulster, NY, 12588 C Food Inspection Department of Agriculture and Markets 10C - Refrigerated walk-in cooler walls and ceiling are dust laden.
2024-01-29 COBLESKILL QUICK MART 3601 ROUTE 52, WALKER VALLEY, Ulster, NY, 12588 C Food Inspection Department of Agriculture and Markets 16D - Morgue area is not adequately identified or segregated.
2022-07-27 COBLESKILL QUICK MART 3601 ROUTE 52, WALKER VALLEY, Ulster, NY, 12588 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
1351328500 2021-02-18 0202 PPS 3601 State Rt. 52, Walker Valley, NY, 12588
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45500
Loan Approval Amount (current) 45500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walker Valley, ULSTER, NY, 12588
Project Congressional District NY-19
Number of Employees 11
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46169.41
Forgiveness Paid Date 2022-08-18
4865037109 2020-04-13 0202 PPP 3601 Route 52, NEW CITY, NY, 10956
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35042
Loan Approval Amount (current) 35042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35407.78
Forgiveness Paid Date 2021-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State