Search icon

VALCON DEVELOPMENT INC

Company Details

Name: VALCON DEVELOPMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5220054
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 105-24 64th RD, Forest Hills, NY, United States, 11375
Principal Address: 105-24 64th Rd, Forest Hills, NY, United States, 11375

Contact Details

Phone +1 646-371-7922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANGEL M VALLE JR AND CHARLES J ALARCON Agent 34-19 STEINWAY STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
ANGEL VALLE DOS Process Agent 105-24 64th RD, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
ANGEL VALLE Chief Executive Officer 105-24 64TH RD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2091232-DCA Active Business 2019-10-08 2025-02-28

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 105-24 64TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 2055 48 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-09-04 2023-02-23 Address 2055 48 STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2017-10-18 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-18 2023-02-23 Address 34-19 STEINWAY STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2017-10-18 2023-02-23 Address 34-19 STEINWAY STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223001152 2023-02-23 BIENNIAL STATEMENT 2021-10-01
200904060600 2020-09-04 BIENNIAL STATEMENT 2019-10-01
171018010480 2017-10-18 CERTIFICATE OF INCORPORATION 2017-10-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621850 RENEWAL INVOICED 2023-03-27 100 Home Improvement Contractor License Renewal Fee
3621849 TRUSTFUNDHIC INVOICED 2023-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3363675 RENEWAL INVOICED 2021-08-26 100 Home Improvement Contractor License Renewal Fee
3363674 TRUSTFUNDHIC INVOICED 2021-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3090722 TRUSTFUNDHIC INVOICED 2019-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3090721 LICENSE INVOICED 2019-09-27 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138638507 2021-03-12 0202 PPP 20810 Cross Island Pkwy, Bayside, NY, 11360-1187
Loan Status Date 2023-10-17
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257237
Loan Approval Amount (current) 257237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1187
Project Congressional District NY-03
Number of Employees 18
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State