Search icon

VAN DYKE ENTERPRISES, INC.

Company Details

Name: VAN DYKE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1969 (56 years ago)
Entity Number: 280527
ZIP code: 12157
County: Schoharie
Place of Formation: New York
Address: 921 ECKER HOLLOW RD, SCHOHARIE, NY, United States, 12157

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGIA A VAN DYKE Chief Executive Officer 921 ECKER HOLLOW RD, SCHOHARIE, NY, United States, 12157

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 921 ECKER HOLLOW RD, SCHOHARIE, NY, United States, 12157

History

Start date End date Type Value
2003-08-07 2005-10-03 Address 921 ECKER HOLLOW RD, SCHOHARIE, NY, 12157, 3713, USA (Type of address: Chief Executive Officer)
2003-08-07 2005-10-03 Address 921 ECKER HOLLOW RD, SCHOHARIE, NY, 12157, 3713, USA (Type of address: Principal Executive Office)
2001-08-09 2003-08-07 Address RR 1 BOX 103A, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)
2001-08-09 2003-08-07 Address RR 1 BOX 103A, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office)
1999-08-25 2003-08-07 Address RR1 BOX 103A, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-08-25 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-13 2001-08-09 Address PO BOX 510, RT 30, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)
1993-04-13 2001-08-09 Address PO BOX 510, RT 30, MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office)
1969-08-05 1993-04-13 Address GROVE ST., MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160726128 2016-07-26 ASSUMED NAME CORP INITIAL FILING 2016-07-26
110808002758 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090814002684 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070810002367 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051003002354 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030807002510 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010809002206 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990825002187 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970818002376 1997-08-18 BIENNIAL STATEMENT 1997-08-01
930923003497 1993-09-23 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3724577207 2020-04-27 0248 PPP 921 Ecker Hollow Rd, SCHOHARIE, NY, 12157-0921
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHOHARIE, SCHOHARIE, NY, 12157-0921
Project Congressional District NY-20
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6532.41
Forgiveness Paid Date 2020-11-02
6568398307 2021-01-27 0248 PPS 921 Ecker Hollow Rd, Schoharie, NY, 12157-3713
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schoharie, SCHOHARIE, NY, 12157-3713
Project Congressional District NY-21
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6569.63
Forgiveness Paid Date 2022-03-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State