Search icon

APPLE VALLEY AUTO, INC.

Company Details

Name: APPLE VALLEY AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1999 (26 years ago)
Entity Number: 2412728
ZIP code: 12547
County: Ulster
Place of Formation: New York
Address: PO BOX 295, MILTON, NY, United States, 12547
Principal Address: 130 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIS L MEUSER Chief Executive Officer 130 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
APPLE VALLEY AUTO INC. DOS Process Agent PO BOX 295, MILTON, NY, United States, 12547

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 130 MILTON CROSS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2021-10-01 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-07 2023-08-22 Address 130 MILTON CROSS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2013-08-28 2017-08-07 Address 504 N. CHODIKEE LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2013-08-28 2017-08-07 Address 504 N. CHODIKEE LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822002950 2023-08-22 BIENNIAL STATEMENT 2023-08-01
210823000547 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190802061090 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170807006333 2017-08-07 BIENNIAL STATEMENT 2017-08-01
130828006159 2013-08-28 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
39105.00
Total Face Value Of Loan:
39105.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
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:
39400.00
Total Face Value Of Loan:
39400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39400
Current Approval Amount:
39400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39837.18
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39105
Current Approval Amount:
39105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39306.42

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 795-5689
Add Date:
2006-08-17
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State