Search icon

VAN BUREN ENTERPRISES, INC.

Company Details

Name: VAN BUREN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CPY7 Obsolete Non-Manufacturer 2002-11-29 2024-03-07 2022-10-18 No data

Contact Information

POC ARTHUR VAN BUREN
Phone +1 518-861-6070
Fax +1 518-861-7436
Address 752 STATE ROUTE 146, ALTAMONT, NY, 12009 6218, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
061129002885 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050113002665 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021127002640 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001204002222 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981218000351 1998-12-18 CERTIFICATE OF INCORPORATION 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522257202 2020-04-16 0248 PPP PO Box 82, Guilderland Center, NY, 12085
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland Center, ALBANY, NY, 12085-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11402.47
Forgiveness Paid Date 2021-03-25
4720038300 2021-01-23 0248 PPS 752 State Route 146, Altamont, NY, 12009-6218
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-6218
Project Congressional District NY-20
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11362.23
Forgiveness Paid Date 2021-08-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State