Search icon

VAN ALTHUIS DAIRY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VAN ALTHUIS DAIRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2002 (23 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 2761078
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: 207 PARKS ROAD, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 207 PARKS ROAD, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2012-05-22 2024-05-28 Address 207 PARKS ROAD, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2010-04-21 2012-05-22 Address 207 PARK SRD, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2004-03-26 2010-04-21 Address 173 PARKS RD, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
2002-04-30 2004-03-26 Address 7654 STATE ROUTE 12, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003531 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
200406061510 2020-04-06 BIENNIAL STATEMENT 2020-04-01
140409006796 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120522002073 2012-05-22 BIENNIAL STATEMENT 2012-04-01
110518000206 2011-05-18 CERTIFICATE OF AMENDMENT 2011-05-18

USAspending Awards / Financial Assistance

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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19095.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State