Search icon

VALLEY FORGE FABRICS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VALLEY FORGE FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLEY FORGE FABRICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: P96000087209
FEI/EIN Number 13-2895229

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1650 W. McNab Road, Fort Lauderdale, FL, 33309, US
Mail Address: 1650 W. McNab Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VALLEY FORGE FABRICS, INC., NEW YORK 7091663 NEW YORK
Headquarter of VALLEY FORGE FABRICS, INC., COLORADO 20171938595 COLORADO
Headquarter of VALLEY FORGE FABRICS, INC., IDAHO 5821997 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300416X06HT1P0332 P96000087209 US-FL GENERAL ACTIVE -

Addresses

Legal c/o CT Corporation System, 1200 South Pine Island Road, Pantation, US-FL, US, 33324
Headquarters 1650 W. McNab Road, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2014-03-28
Last Update 2022-08-19
Status LAPSED
Next Renewal 2022-08-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000087209

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEY FORGE FABRICS, INC 401(K) PLAN 2023 132895229 2024-10-07 VALLEY FORGE FABRICS, INC. 280
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 315990
Sponsor’s telephone number 9549711776
Plan sponsor’s address 1650 W. MCNAB ROAD, FORT LAUDERDALE, FL, 333091009

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing WARD YOUNG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing WARD YOUNG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Dobin Alexandra Director 1650 W. McNab Road, Fort Lauderdale, FL, 33309
Dobin Judy Treasurer 1650 W. McNab Road, Fort Lauderdale, FL, 33309
Kauppinen Diana D Secretary 1650 W. McNab Road, Fort Lauderdale, FL, 33309
Dobin J Michael President 1650 W. McNab Road, Fort Lauderdale, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2022-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000230585
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1650 W. McNab Road, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-04 1650 W. McNab Road, Fort Lauderdale, FL 33309 -
AMENDMENT 1998-07-29 - -
CORPORATE MERGER NAME CHANGE 1996-10-28 VALLEY FORGE FABRICS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1996-10-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000011379

Documents

Name Date
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2023-09-25
ANNUAL REPORT 2023-05-02
Merger 2022-08-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
Reg. Agent Change 2020-12-04
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346474372 0418800 2023-02-01 1650 WEST MCNAB ROAD, FORT LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Emphasis L: FORKLIFT
Case Closed 2023-09-14

Related Activity

Type Complaint
Activity Nr 1907615
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E01 VII
Issuance Date 2023-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-13
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(1)(vii): The employer did not ensure that mobile ladder stands and platforms that have wheels or casters are equipped with a system to impede horizontal movement when an employee is on the stand or platform; On or about 02/01/2023, at 1650 West McNab Road, Fort Lauderdale, FL 33309, employer failed to ensure all casters operate freely and free of any foreign materials while employee used step ladder to retrieve or stock fabric, thereby exposing employees to a fall hazard.
Citation ID 01002
Citaton Type Other
Standard Cited 19100334 A01
Issuance Date 2023-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(1): Portable equipment was not handled in a manner which will not cause damage. On or about 02/01/2023, at 1650 West McNab Road, Fort Lauderdale, FL 33309, employer did not handle portable electrical equipment in a manner which would not cause damage to the outer jacket or insulation thereby exposing employees to injuries related to electrical shock hazard while using a battery charger to charge powered industrial truck when cord was compressed by a loaded pallet.
Citation ID 01003
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2023-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.334(a)(2)(ii): There was a defect or evidence of damage that could have exposed an employee to injury and the defective or damaged item was not removed from service: On or about 02/01/2023, at 1650 West McNab Road, Fort Lauderdale, FL 33309, the employer did not remove from service the plug-connected equipment Hobart Accu-Charger #7 used to charge a Cherry Picker where the outer Insulated portion of the plug-connected equipment cord was detached from the female end and wires were exposed, exposing an employee to injuries related to electrical shock hazard.
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2023-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-13
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(2)(iii): The employer did not provide information to the employees as to the location and availability of the written hazard communication program, and material safety data sheets required by 29 CFR 1910.1200: On or about 02/01/2023, at 1650 West McNab Road, Fort Lauderdale, FL 33309, the employer did not inform employees of the location of the written hazard communication program including the required list(s) of hazardous chemicals, and safety data sheets.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961617000 2020-04-09 0455 PPP 1650 West McNab Road 0.0, Fort Lauderdale, FL, 33309-1009
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4033875
Loan Approval Amount (current) 4033875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1009
Project Congressional District FL-20
Number of Employees 312
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4081972.24
Forgiveness Paid Date 2021-06-23
3343168608 2021-03-16 0455 PPS 1650 W McNab Rd, Fort Lauderdale, FL, 33309-1009
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1009
Project Congressional District FL-20
Number of Employees 215
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018783.33
Forgiveness Paid Date 2022-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State