Search icon

VAL-KRO INDUSTRIAL PLATING, INC.

Company Details

Name: VAL-KRO INDUSTRIAL PLATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1980 (45 years ago)
Entity Number: 624923
ZIP code: 14031
County: Niagara
Place of Formation: New York
Address: 9605 The Maples, Clarence, NY, United States, 14031
Principal Address: 369 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAL-KRO INDUSTRIAL PLATING, INC. DOS Process Agent 9605 The Maples, Clarence, NY, United States, 14031

Chief Executive Officer

Name Role Address
MICHAEL DEAKIN Chief Executive Officer 369 RIVER ROAD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1996-05-02 2014-04-07 Address 2500 EMPIRE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-10-16 1996-05-02 Address 369 RIVER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1992-10-16 1996-05-02 Address 2500 EMPIRE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1987-06-29 1992-10-16 Address 2400 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1980-04-30 1987-06-29 Address 700 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211119002259 2021-11-19 BIENNIAL STATEMENT 2021-11-19
140407006854 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120814000742 2012-08-14 CERTIFICATE OF AMENDMENT 2012-08-14
120531002986 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100429003250 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080402003152 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060428002671 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040421002812 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020409002114 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000420002520 2000-04-20 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204607202 2020-04-28 0296 PPP 369 River Road, NORTH TONAWANDA, NY, 14120-7108
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192018
Loan Approval Amount (current) 192018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NORTH TONAWANDA, NIAGARA, NY, 14120-7108
Project Congressional District NY-26
Number of Employees 13
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 195253.07
Forgiveness Paid Date 2022-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State