Search icon

H & K VAN VALKENBURGH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & K VAN VALKENBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1987 (38 years ago)
Entity Number: 1167365
ZIP code: 12095
County: Montgomery
Place of Formation: New York
Principal Address: 133 SOULE ROAD, JOHNSTOWN, NY, United States, 12095
Address: c/o CHRISTINA VANVALKENBURGH, 133 SOULE ROAD, Johnstown, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & K VAN VALKENBURGH, INC. DOS Process Agent c/o CHRISTINA VANVALKENBURGH, 133 SOULE ROAD, Johnstown, NY, United States, 12095

Chief Executive Officer

Name Role Address
MARK W VANVALKENBURGH Chief Executive Officer 133 SOULE ROAD, JOHNSTOWN, NY, United States, 12095

Form 5500 Series

Employer Identification Number (EIN):
141693362
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 250 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2025-06-26 2025-06-26 Address 133 SOULE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 250 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 133 SOULE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250626003520 2025-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-10
240513001776 2024-05-13 BIENNIAL STATEMENT 2024-05-13
190501060674 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180910006360 2018-09-10 BIENNIAL STATEMENT 2017-05-01
150520006069 2015-05-20 BIENNIAL STATEMENT 2015-05-01

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$180,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,233.97
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $180,000
Jobs Reported:
30
Initial Approval Amount:
$170,277
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,872.47
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $170,277

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State