Search icon

VALMONT, INC.

Company Details

Name: VALMONT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562207
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Principal Address: 600 THIRD AVE FL 2, NEW YORK, NY, United States, 10016
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
N. VALE Chief Executive Officer 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-10-07 Address 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-10-07 Address 600 3rd Ave Floor 2, VALMONT c/o Regus, New York, NY, 10016, USA (Type of address: Service of Process)
2023-06-05 2024-10-07 Address 1 WEST 34TH STREET STE 303, NY, NY, 10001, USA (Type of address: Registered Agent)
2023-06-05 2023-06-05 Address 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-10-07 Address 600 THIRD AVE FL 2, 600 THIRD AVE FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-09-15 2023-06-05 Address 1 W 34TH ST, STE 303, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-05-20 2023-06-05 Address NICK VALE, 1 WEST 34TH STREET STE 303, NY, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002792 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
230605004277 2023-06-05 BIENNIAL STATEMENT 2023-06-01
221221002640 2022-12-21 BIENNIAL STATEMENT 2021-06-01
20181130036 2018-11-30 ASSUMED NAME LLC INITIAL FILING 2018-11-30
140915002014 2014-09-15 BIENNIAL STATEMENT 2013-06-01
140520000035 2014-05-20 CERTIFICATE OF AMENDMENT 2014-05-20
060613002334 2006-06-13 BIENNIAL STATEMENT 2005-06-01
A581875-4 1979-06-07 APPLICATION OF AUTHORITY 1979-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7131128505 2021-03-05 0202 PPS 1 W 34th St Rm 303 Valmont Inc, New York, NY, 10001-3011
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13760
Loan Approval Amount (current) 13760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3011
Project Congressional District NY-12
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13897.98
Forgiveness Paid Date 2022-03-10
5439507709 2020-05-01 0202 PPP 1 W 34TH ST RM 303, NEW YORK, NY, 10001-3011
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24817
Loan Approval Amount (current) 24817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3011
Project Congressional District NY-12
Number of Employees 2
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15834.04
Forgiveness Paid Date 2022-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107223 Other Contract Actions 2021-08-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 489000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-27
Termination Date 2021-11-30
Pretrial Conference Date 2021-11-04
Section 1446
Sub Section BC
Status Terminated

Parties

Name VALMONT, INC.
Role Plaintiff
Name VF CORPORATION, INC. ,
Role Defendant
1100601 Other Contract Actions 2011-01-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-28
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name VALMONT, INC.
Role Plaintiff
Name NEW ENGLAND JOINT BOARD,
Role Defendant
1004422 Employee Retirement Income Security Act (ERISA) 2010-06-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-06-03
Termination Date 2012-09-14
Date Issue Joined 2011-02-15
Pretrial Conference Date 2010-10-22
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE AMALGAM,
Role Plaintiff
Name VALMONT, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State