Search icon

VAN RENSSELAER MANAGEMENT INC.

Company Details

Name: VAN RENSSELAER MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896665
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: PO BOX 215, RENSSELAER, NY, United States, 12144
Principal Address: 60 Thompson Hill RD, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BAZINET Chief Executive Officer 60 THOMPSON HILL RD, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 215, RENSSELAER, NY, United States, 12144

Form 5500 Series

Employer Identification Number (EIN):
020695480
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 60 THOMPSON HILL RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address PO BOX 612, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Address PO BOX 612, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401042975 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241205004909 2024-12-05 BIENNIAL STATEMENT 2024-12-05
090414002342 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070420002138 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050725002799 2005-07-25 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
120100.00
Total Face Value Of Loan:
120100.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120100
Current Approval Amount:
120100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121347.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 650-6118
Add Date:
2008-10-24
Operation Classification:
Private(Property)
power Units:
12
Drivers:
3
Inspections:
10
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State