Search icon

CLASS A VALET, INC.

Company Details

Name: CLASS A VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2018 (7 years ago)
Date of dissolution: 05 Dec 2022
Entity Number: 5313160
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 236 JACKSON AVE APT 2, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS PAULSON DOS Process Agent 236 JACKSON AVE APT 2, MINEOLA, NY, United States, 11501

Agent

Name Role Address
NICHOLAS PAULSON Agent 236 JACKSON AVE, APT 2, MINEOLA, NY, 11501

History

Start date End date Type Value
2019-06-26 2023-03-02 Address 236 JACKSON AVE APT 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-05-30 2023-03-02 Address 236 JACKSON AVE, APT 2, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2019-05-01 2019-05-30 Address 236 JACKSON AVE, APT 2, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2018-03-28 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-03-28 2019-05-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-03-28 2019-06-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302004728 2022-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-05
190626000445 2019-06-26 CERTIFICATE OF CHANGE 2019-06-26
190530000706 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
190501000153 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
180328000514 2018-03-28 CERTIFICATE OF INCORPORATION 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952018300 2021-01-20 0235 PPS 123 Sheppard Ln, Nesconset, NY, 11767-2601
Loan Status Date 2022-07-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1259.58
Loan Approval Amount (current) 1259.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-2601
Project Congressional District NY-01
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6386657207 2020-04-28 0235 PPP 123 Sheppard Ln, Nesconset, NY, 11767-2601
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1259.58
Loan Approval Amount (current) 1259.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-2601
Project Congressional District NY-01
Number of Employees 25
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 910.2
Forgiveness Paid Date 2022-01-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State