Search icon

J. F. VALDER & SON, INC.

Company Details

Name: J. F. VALDER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1980 (45 years ago)
Entity Number: 622196
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1745 AMSTERDAM RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1745 AMSTERDAM RD, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
KEVIN JACK VALDER Chief Executive Officer 1745 AMSTERDAM RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2000-04-11 2014-04-07 Address 1745 AMSTERDAM RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1996-04-18 2000-04-11 Address 1745 AMSTERDAM RD, ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1996-04-18 2000-04-11 Address 1745 AMSTERDAM RD, ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1995-07-21 2000-04-11 Address 1745 AMSTERDAM RD. ROUTE 67, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1992-12-01 1996-04-18 Address 10 MARGARET DRIVE S, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-04-18 Address 1219 LOVEJOY ROAD, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1980-04-17 1995-07-21 Address 1219 LOVEJOY RD, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060070 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006417 2018-04-10 BIENNIAL STATEMENT 2018-04-01
140407006012 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002364 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100414002900 2010-04-14 BIENNIAL STATEMENT 2010-04-01
080331003029 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060425002684 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040405002412 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020320002045 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000411002502 2000-04-11 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10851541 0213600 1983-03-23 2000 JEFFERSON RD, Pittsford, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-25
Case Closed 1983-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-03-25
Abatement Due Date 1983-03-31
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599378402 2021-02-10 0248 PPP 1745 Amsterdam Rd, Ballston Spa, NY, 12020-3322
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-3322
Project Congressional District NY-20
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37503.08
Forgiveness Paid Date 2021-08-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State