Search icon

INDIAN VALLEY INDUSTRIES OF NY, INC.

Company Details

Name: INDIAN VALLEY INDUSTRIES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3685943
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: PO BOX 810, JOHNSON CITY, NY, United States, 13790
Principal Address: 60-100 CORLISS AVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 810, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
KENT PENNELL Chief Executive Officer 60-100 CORLISS AVE, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2008-06-18 2010-07-01 Address 60-100 CORLISS AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612006498 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120718002137 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100701002912 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080618000373 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341275790 0215800 2016-02-24 5 PINE CAMP DRIVE, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2016-04-19
Emphasis L: HHHT50, P: HHHT50
Case Closed 2016-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2016-04-21
Abatement Due Date 2016-05-26
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) In the warehouse, on or about 2/24/2016: Employees who operated fork lifts had not been evaluated within the past three years. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2016-04-21
Abatement Due Date 2016-05-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) At the facility, on or about 4/5/2016: The employer did not establish an energy control program with equipment specific procedures and periodic inspections for equipment including but not limited to silt fence machines, Miller 105 weldmaster heat sealer, and Kabar RF sealing machines. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681848310 2021-01-19 0248 PPS 5 Pine Camp Dr, Binghamton, NY, 13904-3109
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260502
Loan Approval Amount (current) 260502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13904-3109
Project Congressional District NY-19
Number of Employees 19
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262376.17
Forgiveness Paid Date 2021-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State