Search icon

VALERA HEALTH, INC.

Company Details

Name: VALERA HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978370
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 134 North 4th St., Brooklyn, NY, United States, 11249

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS TSANG Chief Executive Officer 134 NORTH 4TH ST., BROOKLYN, NY, United States, 11249

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7R0L6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-04
CAGE Expiration:
2024-04-03

Contact Information

POC:
THOMAS TSANG
Phone:
+1 954-323-2539

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 134 NORTH 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 134 NORTH 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-07-29 Address 134 NORTH 4TH ST., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-07-29 Address 134 Washington Street, 2ND FLOOR, Manlius, NY, 13104, USA (Type of address: Service of Process)
2016-07-15 2024-04-19 Address 134 N 4TH STREET, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001219 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
240419000669 2024-04-19 BIENNIAL STATEMENT 2024-04-19
210916002536 2021-09-16 BIENNIAL STATEMENT 2021-09-16
160715000739 2016-07-15 APPLICATION OF AUTHORITY 2016-07-15

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
208160.00
Total Face Value Of Loan:
208160.00
Date:
2020-04-27
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:
92165.00
Total Face Value Of Loan:
92165.00
Date:
2020-04-20
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:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208160
Current Approval Amount:
208160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92165
Current Approval Amount:
92165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93393.87

Court Cases

Court Case Summary

Filing Date:
2024-01-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PEREPLYOTCHIK
Party Role:
Plaintiff
Party Name:
VALERA HEALTH, INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State