Search icon

TURNER VALLADARES, LLC

Company Details

Name: TURNER VALLADARES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921845
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-22 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-30 2022-06-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-03-30 2022-06-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066229 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220930005675 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009561 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220302002829 2022-03-02 BIENNIAL STATEMENT 2022-03-02
220622003353 2021-11-03 CERTIFICATE OF AMENDMENT 2021-11-03
200309060281 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305008119 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160912000660 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12
160330010403 2016-03-30 ARTICLES OF ORGANIZATION 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968868502 2021-02-26 0202 PPS 200 Rector Pl Apt 32L, New York, NY, 10280-1173
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15315
Loan Approval Amount (current) 15315
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 New York, NEW YORK, NY, 10280-1173
Project Congressional District NY-10
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15429.23
Forgiveness Paid Date 2021-12-01
9759907207 2020-04-28 0202 PPP 200 Rector Pl Apt 32l, NEW YORK, NY, 10280
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70937.5
Loan Approval Amount (current) 70937.5
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71756.28
Forgiveness Paid Date 2021-06-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State