Search icon

VALTECH MANAGEMENT CORP

Company Details

Name: VALTECH MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2019 (6 years ago)
Entity Number: 5577764
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 390 North Broadway, Suite 100, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 North Broadway, Suite 100, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
NICHOLAS B VALASTRO Chief Executive Officer 390 NORTH BROADWAY, SUITE 100, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 390 NORTH BROADWAY, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-06-26 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-26 2023-09-21 Address 6901 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921000637 2023-09-21 BIENNIAL STATEMENT 2023-06-01
221024000439 2022-10-24 BIENNIAL STATEMENT 2021-06-01
190626010108 2019-06-26 CERTIFICATE OF INCORPORATION 2019-06-26

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
-20800.00
Total Face Value Of Loan:
282700.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303500
Current Approval Amount:
282700
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
287199.64

Date of last update: 23 Mar 2025

Sources: New York Secretary of State