Search icon

VALLEY SIGNS AND DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY SIGNS AND DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2018 (7 years ago)
Entity Number: 5320324
ZIP code: 13322
County: Oneida
Place of Formation: New York
Address: 1960 NYS ROUTE 8, CLAYVILLE, NY, United States, 13322
Principal Address: 1960 State Route 8, Clayville, NY, United States, 13322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLEY SIGNS AND DESIGNS, INC. DOS Process Agent 1960 NYS ROUTE 8, CLAYVILLE, NY, United States, 13322

Chief Executive Officer

Name Role Address
STEVEN A LOWE Chief Executive Officer 1960 STATE ROUTE 8, CLAYVILLE, NY, United States, 13322

History

Start date End date Type Value
2018-04-10 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-10 2024-05-29 Address 1960 NYS ROUTE 8, CLAYVILLE, NY, 13322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002095 2024-05-29 BIENNIAL STATEMENT 2024-05-29
180410000574 2018-04-10 CERTIFICATE OF INCORPORATION 2018-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
28125.00
Total Face Value Of Loan:
28125.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,000
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,143.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,998
Jobs Reported:
4
Initial Approval Amount:
$28,125
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,324.57
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,000
Utilities: $0
Mortgage Interest: $0
Rent: $3,125
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State