Search icon

VALENTE BUILDERS, INC.

Company Details

Name: VALENTE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1983 (41 years ago)
Entity Number: 881217
ZIP code: 12839
County: Warren
Place of Formation: New York
Address: 1075 DIX AVE, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH WILKINS DOS Process Agent 1075 DIX AVE, HUDSON FALLS, NY, United States, 12839

Chief Executive Officer

Name Role Address
JOSEPH WILKINS Chief Executive Officer 1075 DIX AVE, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2009-10-29 2019-11-04 Address 1075 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
2007-11-26 2019-11-04 Address 1075 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Principal Executive Office)
2007-11-26 2019-11-04 Address 1075 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-10-29 Address 1875 DIX AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
1999-11-19 2007-11-26 Address 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1999-11-19 2007-11-26 Address 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1999-11-19 2007-11-26 Address 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1997-11-19 1999-11-19 Address 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1997-11-19 1999-11-19 Address 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1997-11-19 1999-11-19 Address 153 SWEET RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104062122 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151102007188 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006467 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111116002852 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091029002979 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071126002663 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060110002821 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031020002358 2003-10-20 BIENNIAL STATEMENT 2003-11-01
011029002055 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991119002480 1999-11-19 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100711712 0213100 1988-02-08 BAY ROAD & WALKER LANE, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-08
Case Closed 1988-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Current Penalty 110.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Current Penalty 180.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1988-02-25
Abatement Due Date 1988-02-28
Current Penalty 480.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
2251270 0213100 1986-03-03 WALKER LANE, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-03
Case Closed 1986-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-03-07
Abatement Due Date 1986-03-18
Nr Instances 2
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1986-03-07
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-03-07
Abatement Due Date 1986-03-18
Nr Instances 2
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1986-03-07
Abatement Due Date 1986-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1986-03-07
Abatement Due Date 1986-03-18
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9136858510 2021-03-12 0248 PPS 1075 Dix Ave, Hudson Falls, NY, 12839-1053
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92453
Loan Approval Amount (current) 92453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson Falls, WASHINGTON, NY, 12839-1053
Project Congressional District NY-21
Number of Employees 24
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92681.56
Forgiveness Paid Date 2021-06-15
5112347010 2020-04-05 0248 PPP DIX AVE, HUDSON FALLS, NY, 12839-1009
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON FALLS, WASHINGTON, NY, 12839-1009
Project Congressional District NY-21
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108216.67
Forgiveness Paid Date 2020-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State