Search icon

THE VALET SHOP, INC.

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
080519002661 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060407002967 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040505002375 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020422002271 2002-04-22 BIENNIAL STATEMENT 2002-04-01
000427002488 2000-04-27 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4167758308 2021-01-23 0248 PPS 84 Front St, Binghamton, NY, 13905-4722
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17340
Loan Approval Amount (current) 17340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-4722
Project Congressional District NY-19
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17423.61
Forgiveness Paid Date 2021-07-30
6834147201 2020-04-28 0248 PPP 84 Front Street, Binghamton, NY, 13905
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18824.5
Forgiveness Paid Date 2020-12-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State