Search icon

VAN SLYKE CONSTRUCTION CO., INC.

Company Details

Name: VAN SLYKE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1279120
ZIP code: 13360
County: Hamilton
Place of Formation: New York
Address: PO BOX 508 / ROUTE 28, INLET, NY, United States, 13360
Principal Address: PO BOX 508 / 5046 ROUTE 28, INLET, NY, United States, 13360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 508 / ROUTE 28, INLET, NY, United States, 13360

Chief Executive Officer

Name Role Address
GREGG VAN SLYKE Chief Executive Officer PO BOX 508, INLET, NY, United States, 13360

History

Start date End date Type Value
2000-07-11 2006-07-27 Address PO BOX 508, 5046 ROUTE 28, INLET, NY, 13360, 0508, USA (Type of address: Principal Executive Office)
1993-02-18 2000-07-11 Address PO BOX 508 RTE 28, INLET, NY, 13360, 0508, USA (Type of address: Chief Executive Officer)
1993-02-18 2000-07-11 Address PO BOX 508 RTE 28, INLET, NY, 13360, 0508, USA (Type of address: Principal Executive Office)
1993-02-18 2006-07-27 Address PO BOX 508 RTE 28, INLET, NY, 13360, 0508, USA (Type of address: Service of Process)
1988-07-21 1993-02-18 Address BOX 422 LIME KILN RD, INLET, NY, 13360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060727002494 2006-07-27 BIENNIAL STATEMENT 2006-07-01
040928002337 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020716002606 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000711002382 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980630002382 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960722002317 1996-07-22 BIENNIAL STATEMENT 1996-07-01
000051001846 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930218003121 1993-02-18 BIENNIAL STATEMENT 1992-07-01
B665593-3 1988-07-21 CERTIFICATE OF INCORPORATION 1988-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483077306 2020-04-29 0248 PPP P.O. Box 508 5046 Route 28, INLET, NY, 13360
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18945
Loan Approval Amount (current) 18945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INLET, HAMILTON, NY, 13360-0051
Project Congressional District NY-21
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19100.19
Forgiveness Paid Date 2021-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State