Search icon

VAN BUREN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN BUREN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (27 years ago)
Entity Number: 2326594
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 752 ROUTE 146, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752 ROUTE 146, ALTAMONT, NY, United States, 12009

Chief Executive Officer

Name Role Address
ARLYN O. VAN BUREN Chief Executive Officer 752 ROUTE 146, ALTAMONT, NY, United States, 12009

Unique Entity ID

CAGE Code:
3CPY7
UEI Expiration Date:
2018-10-17

Business Information

Activation Date:
2017-10-17
Initial Registration Date:
2002-11-27

Commercial and government entity program

CAGE number:
3CPY7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-10-18

Contact Information

POC:
ARTHUR VAN BUREN

History

Start date End date Type Value
2013-01-03 2016-12-14 Address 752 ROUTE 146, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2006-11-29 2013-01-03 Address 752 ROUTE 146, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2006-11-29 2013-01-03 Address 752 ROUTE 146, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2000-12-04 2006-11-29 Address 752 ROUTE 146, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2000-12-04 2006-11-29 Address 752 ROUTE 146, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161214006284 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141202007089 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130103006022 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101213002164 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081118002588 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,300
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,362.23
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $11,299
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$11,300
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,402.47
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $11,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State