Search icon

WALLKILL VALLEY PUBLICATIONS, INC.

Company Details

Name: WALLKILL VALLEY PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1983 (42 years ago)
Entity Number: 823205
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 23 EAST MAIN STREET, WALDEN, NY, United States, 12586
Principal Address: PO BOX 434 / 23 E MAIN ST, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 EAST MAIN STREET, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
CARL J. AIELLO Chief Executive Officer PO BOX 434, WALDEN, NY, United States, 12586

History

Start date End date Type Value
1994-02-22 2003-04-10 Address P.O. BOX 446, WALDEN, NY, 12586, 0446, USA (Type of address: Chief Executive Officer)
1994-02-22 2003-04-10 Address P.O. BOX 446, 23 EAST MAIN STREET, WALDEN, NY, 12586, 0446, USA (Type of address: Principal Executive Office)
1994-02-22 1999-03-01 Address 9 HAMPTON PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1983-02-17 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-02-17 1994-02-22 Address 9 HAMPTON PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030410002550 2003-04-10 BIENNIAL STATEMENT 2003-02-01
010223002269 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990301002553 1999-03-01 BIENNIAL STATEMENT 1999-02-01
940222002316 1994-02-22 BIENNIAL STATEMENT 1994-02-01
A952176-4 1983-02-17 CERTIFICATE OF INCORPORATION 1983-02-17

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
57600.00
Total Face Value Of Loan:
57600.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
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:
59300.00
Total Face Value Of Loan:
59300.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57600
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57918.77
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59940.12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State