Search icon

NUVALENCE, LLC

Company Details

Name: NUVALENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2018 (7 years ago)
Entity Number: 5390676
ZIP code: 12207
County: Rensselaer
Place of Formation: Delaware
Address: 677 BROADWAY, 10TH FLOOR, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUVALENCE, LLC 401(K) PLAN 2022 831582025 2023-07-10 NUVALENCE, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2144639632
Plan sponsor’s address 24 4TH STREET, TROY, NY, 12180

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing VU TRAN
NUVALENCE, LLC 401(K) PLAN 2021 831582025 2022-05-26 NUVALENCE, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2144639632
Plan sponsor’s address 24 4TH STREET, TROY, NY, 12180

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH ROAD, BUILDING 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing VU TRAN
NUVALENCE 401(K) PLAN 2020 831582025 2021-08-12 NUVALENCE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 2144639632
Plan sponsor’s address 24 4TH STREET, TROY, NY, 12180

DOS Process Agent

Name Role Address
NIXON PEABODY LLP DOS Process Agent 677 BROADWAY, 10TH FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-20 2024-08-01 Address 677 BROADWAY, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-09 2023-02-20 Address 677 BROADWAY, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801037883 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230220000356 2023-02-20 BIENNIAL STATEMENT 2022-08-01
200812060388 2020-08-12 BIENNIAL STATEMENT 2020-08-01
190306000007 2019-03-06 CERTIFICATE OF PUBLICATION 2019-03-06
180809000655 2018-08-09 APPLICATION OF AUTHORITY 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355627201 2020-04-27 0248 PPP 24 4TH ST, TROY, NY, 12180-3202
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287100
Loan Approval Amount (current) 287100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-3202
Project Congressional District NY-20
Number of Employees 19
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288870.45
Forgiveness Paid Date 2020-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State