Search icon

VALIENTES RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VALIENTES RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5523834
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1921 MOTT AVENUE A&B, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KELIN M CALDERON RODAS Agent 1261 CENTRAL AVENUE 708, FAR ROCKAWAY, NY, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1921 MOTT AVENUE A&B, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
KELIN M. RODAS CALDERON Chief Executive Officer 1921 MOTT AVENUE A&B, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Type Date Last renew date End date Address Description
0340-23-162359 Alcohol sale 2023-11-22 2023-11-22 2025-10-31 19-21 MOTT AVENUE, STE A & B, FAR ROCKAWAY, New York, 11691 Restaurant

History

Start date End date Type Value
2023-03-15 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 1921 MOTT AVENUE A&B, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 1261 CENTRAL AVENUE APT.708, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-03-15 Address 1261 CENTRAL AVENUE 708, FAR ROCKAWAY, NY, 11691, USA (Type of address: Registered Agent)
2020-04-20 2023-03-15 Address 1921 MOTT AVENUE A&B, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315001464 2023-03-15 BIENNIAL STATEMENT 2023-03-01
211025000565 2021-10-25 BIENNIAL STATEMENT 2021-10-25
200420000098 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
190329020042 2019-03-29 CERTIFICATE OF INCORPORATION 2019-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
8435.00
Total Face Value Of Loan:
8435.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8435
Current Approval Amount:
8435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8572.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State