Search icon

VALENTINO INTERIORS INC.

Company Details

Name: VALENTINO INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858372
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 309 B 144TH ST, NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALENTINO POMPEO Chief Executive Officer 309 B 144TH ST, NEPONSIT, NY, United States, 11694

DOS Process Agent

Name Role Address
VALENTINO INTERIORS INC. DOS Process Agent 309 B 144TH ST, NEPONSIT, NY, United States, 11694

History

Start date End date Type Value
2021-08-25 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-13 2007-07-17 Address 437 B 144TH ST, NEPONSIT, NY, 11694, USA (Type of address: Principal Executive Office)
2003-07-30 2005-10-13 Address 124-22 CRONSTON AVE, BELLE HARBOR, NY, 11694, 1231, USA (Type of address: Service of Process)
2003-07-30 2005-10-13 Address 124-22 CRONSTON AVE, BELLE HARBOR, NY, 11694, 1231, USA (Type of address: Chief Executive Officer)
2003-07-30 2005-10-13 Address 124-22 CRONSTON AVE, BELLE HARBOR, NY, 11694, 1231, USA (Type of address: Principal Executive Office)
1993-10-04 2003-07-30 Address 138 05 CRONSTON AVENUE, BELLE HARBOR, NY, 11694, 1231, USA (Type of address: Chief Executive Officer)
1993-10-04 2003-07-30 Address 138 05 CRONSTON AVENUE, BELLE HARBOR, NY, 11694, 1231, USA (Type of address: Service of Process)
1993-10-04 2003-07-30 Address 138 05 CRONSTON AVENUE, BELLE HARBOR, NY, 11694, 1231, USA (Type of address: Principal Executive Office)
1983-07-29 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-29 1993-10-04 Address 173 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000334 2021-08-25 BIENNIAL STATEMENT 2021-08-25
130801002527 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110803002083 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090806002570 2009-08-06 BIENNIAL STATEMENT 2009-07-01
070717003061 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051013002710 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030730002567 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010918002436 2001-09-18 BIENNIAL STATEMENT 2001-07-01
991004002327 1999-10-04 BIENNIAL STATEMENT 1999-07-01
971001002099 1997-10-01 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469267105 2020-04-14 0202 PPP 309 Beach 144th Street, ROCKAWAY PARK, NY, 11694-1116
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) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-1116
Project Congressional District NY-05
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12583.04
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State