Search icon

NEPPERHAN VALLEY HOLDINGS INC.

Company Details

Name: NEPPERHAN VALLEY HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2835205
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SEAN KIERNAN Chief Executive Officer 10-12 PINE COURT, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2007-06-12 2010-11-18 Address 145 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2007-06-12 2008-12-19 Address 145 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2007-06-12 2008-12-19 Address 145 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2002-11-15 2007-06-12 Address 153 MCNEIL STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101118002420 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081219002435 2008-12-19 BIENNIAL STATEMENT 2008-11-01
070612002740 2007-06-12 BIENNIAL STATEMENT 2006-11-01
021115000580 2002-11-15 CERTIFICATE OF INCORPORATION 2002-11-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
14495.00
Total Face Value Of Loan:
14495.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14495
Current Approval Amount:
14495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14709.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State