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
1996-03-19 2000-04-05 Address 6 CLIFF AVENUE, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059367203 2020-04-15 0202 PPP 47 Cliff Avenue, Clintondale, NY, 12515
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clintondale, ULSTER, NY, 12515-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14192.33
Forgiveness Paid Date 2020-12-17
6504168309 2021-01-27 0202 PPS 47 Cliff Ave., Clintondale, NY, 12515
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13572
Loan Approval Amount (current) 13572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clintondale, ULSTER, NY, 12515
Project Congressional District NY-19
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13647.48
Forgiveness Paid Date 2021-08-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State