Search icon

VALLEY VIEW NURSERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY VIEW NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1962 (63 years ago)
Entity Number: 146906
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6135 WEBSTER ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6135 WEBSTER ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
KENNETH WILK Chief Executive Officer 6135 WEBSTER ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1995-02-27 2004-04-08 Address DAVIS ROAD, COLDEN, NY, 00000, USA (Type of address: Service of Process)
1962-04-16 1995-02-27 Address DAVIS RD., COLDEN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006099 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006187 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140611002059 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120605002170 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100428002692 2010-04-28 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26752.00
Total Face Value Of Loan:
26752.00
Date:
2020-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14300.00
Total Face Value Of Loan:
165300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26700.00
Total Face Value Of Loan:
26700.00
Date:
2010-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,752
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,939.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,748
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$26,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,826.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,600
Utilities: $500
Mortgage Interest: $0
Rent: $2,200
Refinance EIDL: $0
Healthcare: $3400
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 662-4527
Add Date:
2003-06-16
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State