Search icon

VAN ANDEN, INC.

Company Details

Name: VAN ANDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Entity Number: 1782805
ZIP code: 12983
County: Essex
Place of Formation: New York
Address: 102 RIVER STREET, SARANAC LAKE, NY, United States, 12983
Principal Address: 102 RIVER ST, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 RIVER STREET, SARANAC LAKE, NY, United States, 12983

Chief Executive Officer

Name Role Address
JOHN VAN ANDEN Chief Executive Officer 102 RIVER ST, SARANAC LAKE, NY, United States, 12983

Filings

Filing Number Date Filed Type Effective Date
020122002320 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000114002021 2000-01-14 BIENNIAL STATEMENT 1999-12-01
971203002351 1997-12-03 BIENNIAL STATEMENT 1997-12-01
960116002391 1996-01-16 BIENNIAL STATEMENT 1995-12-01
931228000323 1993-12-28 CERTIFICATE OF INCORPORATION 1994-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ10M0018 2009-11-13 2009-11-19 2009-11-19
Unique Award Key CONT_AWD_W912PQ10M0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4104.00
Current Award Amount 4104.00
Potential Award Amount 4104.00

Description

Title CATERRED MEALS FOR NOV 13-15, 2009
NAICS Code 445299: ALL OTHER SPECIALTY FOOD STORES
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient VAN ANDEN INC
UEI VKSADHS2GJR1
Legacy DUNS 124375411
Recipient Address UNITED STATES, 137 RIVER ST, SARANAC LAKE, ESSEX, NEW YORK, 129832044

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720878301 2021-01-19 0248 PPS 137 River St, Saranac Lake, NY, 12983-2044
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73789
Loan Approval Amount (current) 73789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saranac Lake, ESSEX, NY, 12983-2044
Project Congressional District NY-21
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 74253.97
Forgiveness Paid Date 2021-09-15
5872427209 2020-04-27 0248 PPP 137 RIVER ST, SARANAC LAKE, NY, 12983-2044
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72803
Loan Approval Amount (current) 72803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, ESSEX, NY, 12983-2044
Project Congressional District NY-21
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73357.5
Forgiveness Paid Date 2021-02-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State