Search icon

VALLEY VIEW MOTEL INC.

Company Details

Name: VALLEY VIEW MOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349080
ZIP code: 12095
County: Montgomery
Place of Formation: New York
Address: 350 NORTH MAIN STREET, JOHNSTOWN, NY, United States, 12095
Principal Address: 292 JOHNSON AVENUE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KULDIP SINGH Agent 292 JOHNSON AVENUE, JOHNSTOWN, NY, 12095

Chief Executive Officer

Name Role Address
KULDIP SINGH Chief Executive Officer 1351 RT 5 SOUTH, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
KULDIP SINGH DOS Process Agent 350 NORTH MAIN STREET, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 1351 RT 5 SOUTH, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2020-07-13 2023-05-01 Address 1351 RT 5 SOUTH, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2018-12-06 2020-07-13 Address RT 5, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2015-07-13 2023-05-01 Address 292 JOHNSON AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2015-07-13 2023-05-01 Address 292 JOHNSON AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Registered Agent)
1993-01-29 2018-12-06 Address 29 WINDSOR AVE., AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-01-29 2018-12-06 Address RT 5S, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-01-29 2015-07-13 Address C/O TWIN SPRUCE MOTEL, 697 WILBUR CROSS HIGHWAY, BERLIN, CT, 06037, USA (Type of address: Service of Process)
1989-05-02 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-02 1993-01-29 Address 697 WILBER CROSS HIGHWAY, BERLIN, CT, 06037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000815 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220126001041 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200713060538 2020-07-13 BIENNIAL STATEMENT 2019-05-01
181206002036 2018-12-06 BIENNIAL STATEMENT 2017-05-01
150713000901 2015-07-13 CERTIFICATE OF CHANGE 2015-07-13
950406002151 1995-04-06 BIENNIAL STATEMENT 1993-05-01
930129002025 1993-01-29 BIENNIAL STATEMENT 1992-05-01
C005667-4 1989-05-02 CERTIFICATE OF INCORPORATION 1989-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011827101 2020-04-11 0248 PPP 1351 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010-7796
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name Knights Inn
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-7796
Project Congressional District NY-21
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41420.81
Forgiveness Paid Date 2021-01-20
2379268306 2021-01-20 0248 PPS 1351 Route 5 South, Amsterdam, NY, 12010
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25538.03
Loan Approval Amount (current) 25538.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010
Project Congressional District NY-20
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25662.88
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State