Search icon

TECH VALLEY DRYWALL, INC.

Company Details

Name: TECH VALLEY DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2006 (19 years ago)
Entity Number: 3320811
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: C/O CRAIG M CRIST ESQ, 75 COLUMBIA STREET, ALBANY, NY, United States, 12210
Principal Address: 32 VALENCIA LN, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A DESBIENS Chief Executive Officer 32 VALENCIA LN, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
DREYER BOYAJIAN LLP DOS Process Agent C/O CRAIG M CRIST ESQ, 75 COLUMBIA STREET, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2023-08-30 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 32 VALENCIA LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-27 2023-08-30 Address C/O CRAIG M CRIST ESQ, 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2014-07-30 2023-08-30 Address 32 VALENCIA LN, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830003782 2023-08-30 BIENNIAL STATEMENT 2022-02-01
200827060144 2020-08-27 BIENNIAL STATEMENT 2020-02-01
140730002374 2014-07-30 BIENNIAL STATEMENT 2014-02-01
120306002812 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100303002043 2010-03-03 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
636000.00
Total Face Value Of Loan:
636000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-08
Type:
Planned
Address:
132 MARKET ST, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-04-24
Type:
Prog Related
Address:
60 ACADEMY RD, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-16
Type:
Planned
Address:
60 ACADEMY RD., ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-18
Type:
Unprog Rel
Address:
1228 WESTERN AVE, ALBANY, NY, 12203
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-10-29
Type:
Planned
Address:
CORNER OF BALLTOWN ROAD AND ROUTE 5, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
636000
Current Approval Amount:
636000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
639694.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 383-2141
Add Date:
2010-03-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State