Search icon

VAN AUKEN EXPRESS, INC.

Company Details

Name: VAN AUKEN EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1963 (62 years ago)
Entity Number: 155751
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 1485 RED MILL RD, GREENVILLE, NY, United States, 12083
Principal Address: 1485 RED MILL RD, PO BOX 339, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1485 RED MILL RD, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
EDWARD VAN AUKEN Chief Executive Officer 1485 RED MILL RD, GREENVILLE, NY, United States, 12083

Form 5500 Series

Employer Identification Number (EIN):
141470282
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-05 2013-03-08 Address 1485 RED MILL RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1999-03-29 2005-04-05 Address 24 RED MILL RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1994-04-27 2007-03-23 Address RED MILL ROAD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1993-04-14 1999-03-29 Address RED MILL ROAD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-04-14 2007-03-23 Address RED MILL ROAD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190319060212 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170410006270 2017-04-10 BIENNIAL STATEMENT 2017-03-01
150311006241 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130308006256 2013-03-08 BIENNIAL STATEMENT 2013-03-01
20110719041 2011-07-19 ASSUMED NAME CORP AMENDMENT 2011-07-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
225900.00
Total Face Value Of Loan:
225900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225900
Current Approval Amount:
225900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
227205.2

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State