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)
1993-03-02 2008-12-03 Address 56-25 56 TERRACE, MASPETH, NY, 11378, 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: Service of Process)
1984-07-02 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-02 1993-03-02 Address 7-50 POINT CRESCENT, MALBA, NY, 11357, USA (Type of address: Service of Process)

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
100826002136 2010-08-26 BIENNIAL STATEMENT 2010-07-01
081203003369 2008-12-03 BIENNIAL STATEMENT 2008-07-01
930810002506 1993-08-10 BIENNIAL STATEMENT 1993-07-01
930302002731 1993-03-02 BIENNIAL STATEMENT 1992-07-01
B118765-3 1984-07-02 CERTIFICATE OF INCORPORATION 1984-07-02

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSSCCG08P00168 2008-03-25 2008-03-26 2008-03-26
Unique Award Key CONT_AWD_HSSCCG08P00168_7003_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1760.00
Current Award Amount 1760.00
Potential Award Amount 1760.00

Description

Title SHUTTLE SERVICE FOR INFORMATION AND CUSTOMER SERVICE DIVISION.
NAICS Code 488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product and Service Codes V112: MOTOR FREIGHT

Recipient Details

Recipient VALLO TRANSPORTATION LTD
UEI P6Y6HXMVF1M3
Legacy DUNS 186024303
Recipient Address UNITED STATES, 179-44 JAMAICA AVE, JAMAICA, QUEENS, NEW YORK, 114325619

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4072495006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient VALLO TRANSPORTATION LTD
Recipient Name Raw VALLO TRANSPORTATION LTD.
Recipient UEI P6Y6HXMVF1M3
Recipient DUNS 186024303
Recipient Address 151-13 - 151-21 SIXTH ROAD., WHITESTONE, QUEENS, NEW YORK, 11357-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2000000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045337005 2020-04-07 0202 PPP 151-17 6th Road, WHITESTONE, NY, 11357-1204
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1002527.5
Loan Approval Amount (current) 1002527.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-1204
Project Congressional District NY-03
Number of Employees 75
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1012719.86
Forgiveness Paid Date 2021-04-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State