Search icon

VAN DEUSEN AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN DEUSEN AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2393082
ZIP code: 12195
County: Columbia
Place of Formation: New York
Principal Address: 1567 STATE RTE 20, PO BOX 103, WEST LEBANON, NY, United States, 12195
Address: 1567 STATE RTE 20, WEST LEBANON, NY, United States, 12195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1567 STATE RTE 20, WEST LEBANON, NY, United States, 12195

Chief Executive Officer

Name Role Address
JEFFERY T VAN DEUSEN Chief Executive Officer 1567 STATE RTE 20, PO BOX 103, WEST LEBANON, NY, United States, 12195

History

Start date End date Type Value
2005-08-08 2007-06-05 Address 296 SCHOOLHOUSE RD, PO BOX 103, WEST LEBANON, NY, 12195, USA (Type of address: Principal Executive Office)
2005-08-08 2007-06-05 Address 296 SCHOOLHOUSE RD, PO BOX 103, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2005-08-08 2007-06-05 Address 296 SCHOOLHOUSE RD, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)
2001-06-28 2005-08-08 Address 296 SCHOOLHOUSE RD, PO BOX 103, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2001-06-28 2005-08-08 Address JEFFERY T VAN DEUSEN, 296 SCHOOLHOUSE RD, PO BOX 103, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617002439 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110610002905 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090604002593 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070605002554 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050808002525 2005-08-08 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
31300.00
Total Face Value Of Loan:
31300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,582.13
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $31,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 794-8147
Add Date:
2009-01-27
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State