Search icon

CHESTNUT VALE FEED INC.

Company Details

Name: CHESTNUT VALE FEED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2002 (23 years ago)
Entity Number: 2804959
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 150 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-931-0342

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
JOHN REALE Chief Executive Officer 150 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
SUSAN R. BUROKER Agent 5 TANGLEWOOD DRIVE, SMITHTOWN, NY, 11787

Form 5500 Series

Employer Identification Number (EIN):
550798114
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-16 2013-09-09 Address 411 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2006-08-16 2013-09-09 Address 411 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2006-08-16 2013-09-09 Address 411 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2004-09-27 2006-08-16 Address 411 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2004-09-27 2006-08-16 Address 411 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150623006027 2015-06-23 BIENNIAL STATEMENT 2014-08-01
130909002408 2013-09-09 BIENNIAL STATEMENT 2012-08-01
130822000874 2013-08-22 ANNULMENT OF DISSOLUTION 2013-08-22
DP-1783477 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060816002316 2006-08-16 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
61080.00
Total Face Value Of Loan:
61080.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
61080.00
Total Face Value Of Loan:
61080.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61080
Current Approval Amount:
61080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61566.94
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61080
Current Approval Amount:
61080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61390.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-02-27
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State