Search icon

DELAWARE VALLEY FARM & GARDEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELAWARE VALLEY FARM & GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 years ago)
Entity Number: 1487504
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: PO BOX 187, 30 VIADUCT ROAD, CALLICOON, NY, United States, 12723
Principal Address: 30 VIADUCT ROAD, 30 VIADUCT ROAD, CALLICOON, NY, United States, 12723

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD WULFF Chief Executive Officer 2129 OWEGO TURNPIKE, HONESDALE, PA, United States, 18431

DOS Process Agent

Name Role Address
DELAWARE VALLEY FARM & GARDEN CENTER, INC. DOS Process Agent PO BOX 187, 30 VIADUCT ROAD, CALLICOON, NY, United States, 12723

History

Start date End date Type Value
2004-12-08 2018-11-02 Address PO BOX 187, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2002-10-23 2004-12-08 Address PO BOX 395, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2000-11-28 2018-11-02 Address PO BOX 187, 30 VIADUCT RD, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office)
1998-11-03 2000-11-28 Address PO BOX 187 OFF ROUTES 97-17B, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office)
1993-12-03 2018-11-02 Address PO BOX 187, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220128002552 2022-01-28 BIENNIAL STATEMENT 2022-01-28
181102006307 2018-11-02 BIENNIAL STATEMENT 2018-11-01
141107006476 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121109002399 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101103002074 2010-11-03 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0211JP110007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6675.00
Base And Exercised Options Value:
6675.00
Base And All Options Value:
6675.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-12-29
Description:
500 FIFTY POUND BAGS OF CALCIUM CHLORIDE ICE MELTER
Naics Code:
452990: ALL OTHER GENERAL MERCHANDISE STORES
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
INPP4870090508
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5250.00
Base And Exercised Options Value:
5250.00
Base And All Options Value:
5250.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-08-20
Description:
PURCHASE OF STORAGE SHED 12' X 24'
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
5410: PREFABRICATED & PORTABLE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
125119.00
Total Face Value Of Loan:
125119.00
Date:
2020-04-08
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:
125119.00
Total Face Value Of Loan:
125119.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$125,119
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,852.57
Servicing Lender:
The Dime Bank
Use of Proceeds:
Payroll: $125,119

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State