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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R0L6 Obsolete Non-Manufacturer 2016-11-09 2024-04-04 2024-04-03 No data

Contact Information

POC THOMAS TSANG
Phone +1 954-323-2539
Address 134 N 4TH ST, BROOKLYN, NY, 11249 3296, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017338408 2021-02-07 0202 PPS 134 N 4th St Fl 2, Brooklyn, NY, 11249-3296
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208160
Loan Approval Amount (current) 208160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455251
Servicing Lender Name Oakworth Capital Bank
Servicing Lender Address 850 Shades Creek Pkwy, BIRMINGHAM, AL, 35209-4460
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3296
Project Congressional District NY-07
Number of Employees 16
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455251
Originating Lender Name Oakworth Capital Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3746027207 2020-04-27 0202 PPP 134 North 4th Street, Brooklyn, NY, 11249-3296
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92165
Loan Approval Amount (current) 92165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455251
Servicing Lender Name Oakworth Capital Bank
Servicing Lender Address 850 Shades Creek Pkwy, BIRMINGHAM, AL, 35209-4460
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3296
Project Congressional District NY-07
Number of Employees 6
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455251
Originating Lender Name Oakworth Capital Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93393.87
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400309 Civil Rights Employment 2024-01-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-16
Termination Date 1900-01-01
Section 2000
Sub Section SX
Status Pending

Parties

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State