Search icon

THE VALET SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE VALET SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1982 (43 years ago)
Entity Number: 766199
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 84 FRONT ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PALOMBARO Chief Executive Officer 2441 RHODA DRIVE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 FRONT ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2004-05-05 2008-05-19 Address 4 DEVON ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1992-11-04 2004-05-05 Address 7 SEMINARY AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-05-23 Address 84 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1992-11-04 1996-05-23 Address 84 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1982-04-26 1992-11-04 Address 19 CHENANGO ST., PRESS BLDG., STE. 1011, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180420006011 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160413006040 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140507007148 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120620002617 2012-06-20 BIENNIAL STATEMENT 2012-04-01
100423003012 2010-04-23 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17340.00
Total Face Value Of Loan:
17340.00
Date:
2020-04-28
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,340
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,340
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,423.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,339
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$18,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,824.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,355
Utilities: $1,941
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $404
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State