Search icon

VALCO INC.

Company Details

Name: VALCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1983 (42 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 829346
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S VALENZA Chief Executive Officer 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
112639723
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-28 2024-05-07 Address 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, 2503, USA (Type of address: Chief Executive Officer)
2001-03-14 2024-05-07 Address 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)
2001-03-14 2005-04-28 Address 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
2001-03-14 2005-04-28 Address 29 ORCHARD MEADOW RD, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-04-12 2001-03-14 Address 59 HIGH STREET, EAST WILLISTON, NY, 11596, 1923, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240507003946 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
210302060782 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060465 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170317006172 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150305006593 2015-03-05 BIENNIAL STATEMENT 2015-03-01

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38235
Current Approval Amount:
38235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38630.97
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48912
Current Approval Amount:
48912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49155.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State