Search icon

VALAN INNS, INC.

Company Details

Name: VALAN INNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1982 (43 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 788424
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 3303 NORTH SUMMIT AVENUE, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3303 NORTH SUMMIT AVENUE, WATKINS GLEN, NY, United States, 14891

Chief Executive Officer

Name Role Address
LINDA FRANZESE Chief Executive Officer 3380 RT 14, WATKINS GLEN, NY, United States, 14891

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 3380 RT 14, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2012-06-20 2023-06-27 Address 3303 NORTH SUMMIT AVENUE, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
2012-06-20 2023-06-27 Address 3380 RT 14, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2002-07-26 2012-06-20 Address 3380 RT 14, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
1993-06-07 2002-07-26 Address 3303 NORTH SUMMIT AVENUE, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230627004849 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
220415001978 2022-04-15 BIENNIAL STATEMENT 2020-08-01
120827002247 2012-08-27 BIENNIAL STATEMENT 2012-08-01
120620002651 2012-06-20 BIENNIAL STATEMENT 2010-08-01
080804002615 2008-08-04 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
29302.98
Total Face Value Of Loan:
29302.98
Date:
2020-04-29
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:
20930.00
Total Face Value Of Loan:
20930.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29302.98
Current Approval Amount:
29302.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29600.08
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20930
Current Approval Amount:
20930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21139.88

Date of last update: 17 Mar 2025

Sources: New York Secretary of State