Search icon

VAN HOUTEN HARDWOODS, INC.

Company Details

Name: VAN HOUTEN HARDWOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3076761
ZIP code: 14424
County: Steuben
Place of Formation: New York
Address: 4546 EGYPT ROAD, CANANDAIGUA, NY, United States, 14424
Principal Address: 4546 EGYPT RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER L VAN HOUTEN DOS Process Agent 4546 EGYPT ROAD, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
PETER J VAN HOUTEN Chief Executive Officer 4546 EGYPT RD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 4546 EGYPT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2020-07-28 2025-01-10 Address 4546 EGYPT ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2006-06-28 2020-07-28 Address 4546 EGYPT ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2006-06-28 2025-01-10 Address 4546 EGYPT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2004-07-12 2006-06-28 Address 4546 EGYPT ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2004-07-12 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250110003238 2025-01-10 BIENNIAL STATEMENT 2025-01-10
200728060425 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180718006172 2018-07-18 BIENNIAL STATEMENT 2018-07-01
161011006599 2016-10-11 BIENNIAL STATEMENT 2016-07-01
140710006119 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120809003078 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100722002513 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080808002336 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060628002370 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040712000755 2004-07-12 CERTIFICATE OF INCORPORATION 2004-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146067103 2020-04-15 0219 PPP 4546 EGPYT ROAD, CANANDAIGUA, NY, 14424
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700
Loan Approval Amount (current) 1700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1714.78
Forgiveness Paid Date 2021-03-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State