Search icon

APPLE VALLEY HOME INSPECTIONS, INC.

Company Details

Name: APPLE VALLEY HOME INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2011116
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 47 CLIFF AVE., CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY A. PAULI DOS Process Agent 47 CLIFF AVE., CLINTONDALE, NY, United States, 12515

Chief Executive Officer

Name Role Address
HENRY A PAULI Chief Executive Officer 47 CLIFF AVE., CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
2000-04-05 2024-05-07 Address 47 CLIFF AVE., CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
2000-04-05 2024-05-07 Address 47 CLIFF AVE., CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1998-04-02 2000-04-05 Address 6 CLIFF AVE, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
1998-04-02 2000-04-05 Address 6 CLIFF AVE, PO BOX 120, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office)
1996-03-19 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507003902 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
020225002530 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000405002545 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980402002184 1998-04-02 BIENNIAL STATEMENT 1998-03-01
960319000200 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
13572.00
Total Face Value Of Loan:
13572.00
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:
14100.00
Total Face Value Of Loan:
14100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14100
Current Approval Amount:
14100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14192.33
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13572
Current Approval Amount:
13572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13647.48

Date of last update: 14 Mar 2025

Sources: New York Secretary of State