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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013078404 2021-02-11 0202 PPS 300 Stony Brook Ct Ste 2, Newburgh, NY, 12550-6521
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-6521
Project Congressional District NY-18
Number of Employees 10
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57918.77
Forgiveness Paid Date 2021-09-16
5918317207 2020-04-27 0202 PPP 500 Stony Brook Court, Newburgh, NY, 12550-6554
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-6554
Project Congressional District NY-18
Number of Employees 13
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59940.12
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State