Search icon

HARVEST VALLEY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEST VALLEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018804
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 11 BRANDYWINE DR, WARWICK, NY, United States, 10990
Principal Address: 11 BRANDYWINE DRIVE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON VOGEL Chief Executive Officer 11 BRANDYWINE DRIVE, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
HARVEST VALLEY CONSTRUCTION, INC. DOS Process Agent 11 BRANDYWINE DR, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2025-05-03 2025-05-03 Address 11 BRANDYWINE DRIVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2025-05-03 2025-05-03 Address 5 LITTLE YORK RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2021-04-12 2025-05-03 Address 11 BRANDYWINE DR, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2008-02-08 2017-04-14 Address 11 BRANDYWINE DRIVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2006-03-27 2025-05-03 Address 11 BRANDYWINE DRIVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250503000320 2025-05-03 BIENNIAL STATEMENT 2025-05-03
210412060496 2021-04-12 BIENNIAL STATEMENT 2020-02-01
170414002025 2017-04-14 BIENNIAL STATEMENT 2016-02-01
080208002413 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060327003230 2006-03-27 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
20630.00
Total Face Value Of Loan:
20630.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2020-04-16
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20630
Current Approval Amount:
20630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20787.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State