Search icon

5J VALET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 5J VALET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2019 (6 years ago)
Entity Number: 5585858
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 401 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
5J VALET CORP DOS Process Agent 401 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JANG KYU LEE Chief Executive Officer 14 BAMBOO LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 14 BAMBOO LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2025-07-01 Address 14 BAMBOO LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-07-01 Address 401 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-07-11 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701045087 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240717000460 2024-07-17 BIENNIAL STATEMENT 2024-07-17
190711010389 2019-07-11 CERTIFICATE OF INCORPORATION 2019-07-11

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
60732.00
Total Face Value Of Loan:
60732.00
Date:
2020-05-21
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:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-05-21
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:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
57970.00
Total Face Value Of Loan:
57970.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,732
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,292.08
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $60,728
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$57,970
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,670.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $57,970

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State