Search icon

VALLO TRANSPORTATION LTD.

Company Details

Name: VALLO TRANSPORTATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927580
ZIP code: 12779
County: Queens
Place of Formation: New York
Address: 151-17 6TH ROAD, AUTHORIZED PERSON, NY, United States, 12779
Principal Address: 151-17 6TH ROAD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP VALLONE Chief Executive Officer LINDA DESABATO, 151-17 6TH ROAD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-17 6TH ROAD, AUTHORIZED PERSON, NY, United States, 12779

History

Start date End date Type Value
2022-05-05 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-03 2012-08-21 Address 129-02 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-12-03 2012-08-21 Address 129-02 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2008-12-03 2012-08-21 Address 129-02 23RD AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-03-02 2008-12-03 Address 56-25 56 TERRACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210712000276 2021-07-12 BIENNIAL STATEMENT 2021-07-12
200123060338 2020-01-23 BIENNIAL STATEMENT 2018-07-01
170517006165 2017-05-17 BIENNIAL STATEMENT 2016-07-01
141212006572 2014-12-12 BIENNIAL STATEMENT 2014-07-01
120821002099 2012-08-21 BIENNIAL STATEMENT 2012-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-30 2020-08-10 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSCCG08P00168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-03-25
Total Dollars Obligated:
1760.00
Current Total Value Of Award:
1760.00
Potential Total Value Of Award:
1760.00
Description:
SHUTTLE SERVICE FOR INFORMATION AND CUSTOMER SERVICE DIVISION.
Naics Code:
488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product Or Service Code:
V112: MOTOR FREIGHT

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1002527.50
Total Face Value Of Loan:
1002527.50
Date:
2010-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1002527.5
Current Approval Amount:
1002527.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1012719.86

Date of last update: 17 Mar 2025

Sources: New York Secretary of State