Search icon

VAN DYCK LLC

Company Details

Name: VAN DYCK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2008 (16 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 3735866
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 235 UNION STREET, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
VAN DYCK LLC DOS Process Agent 235 UNION STREET, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2020-01-15 2023-09-07 Address 235 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2008-10-24 2020-01-15 Address 7 SOUTH CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003910 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
201027060400 2020-10-27 BIENNIAL STATEMENT 2020-10-01
200115060189 2020-01-15 BIENNIAL STATEMENT 2018-10-01
141007006063 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121004006132 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101028002865 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090205000535 2009-02-05 CERTIFICATE OF PUBLICATION 2009-02-05
081024000796 2008-10-24 ARTICLES OF ORGANIZATION 2008-10-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3820425009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient VAN DYCK LLC
Recipient Name Raw VAN DYCK LLC
Recipient DUNS 013192810
Recipient Address 235 & 301 UNION STREET., SCHENECTADY, SCHENECTADY, NEW YORK, 12305-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 255000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9361518509 2021-03-12 0248 PPS 235 Union Street, Schenectady, NY, 12305
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145796
Loan Approval Amount (current) 145796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305
Project Congressional District NY-20
Number of Employees 47
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147469.66
Forgiveness Paid Date 2022-05-17
5080077104 2020-04-13 0248 PPP 235 Union Street, SCHENECTADY, NY, 12305-1405
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104100
Loan Approval Amount (current) 104100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1405
Project Congressional District NY-20
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105434.76
Forgiveness Paid Date 2021-08-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State