Search icon

HIGHLAND VALLEY SUPPLY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLAND VALLEY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (17 years ago)
Entity Number: 3747127
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 30 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGHLAND VALLEY SUPPLY, INC. DOS Process Agent 30 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
RYAMOND MARSELLA Chief Executive Officer 30 AIRPORT DR, PO BOX 292, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
001-078-352
State:
Alabama

Unique Entity ID

CAGE Code:
6TGV6
UEI Expiration Date:
2017-06-20

Business Information

Activation Date:
2016-06-20
Initial Registration Date:
2012-12-03

Commercial and government entity program

CAGE number:
6TGV6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-06-20

Contact Information

POC:
DAVID CAPARASO

Form 5500 Series

Employer Identification Number (EIN):
270200583
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-26 2012-11-20 Address 225 TRAVER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2010-11-26 2012-11-20 Address 225 TRAVER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2008-11-26 2012-11-20 Address 225 TRAVER ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161214006191 2016-12-14 BIENNIAL STATEMENT 2016-11-01
141215006292 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121120006354 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101126002053 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081126000202 2008-11-26 CERTIFICATE OF INCORPORATION 2008-11-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
SKZ10016M1002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3828.64
Base And Exercised Options Value:
3828.64
Base And All Options Value:
3828.64
Awarding Agency Name:
Department of State
Performance Start Date:
2016-06-29
Description:
FMS: HANDHOLES FOR COMPOUND UNDERGROUND UTILITIES
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
3750: GARDENING IMPLEMENTS AND TOOLS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
116747.00
Total Face Value Of Loan:
116747.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$116,747
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,050.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,747
Utilities: $13,000
Rent: $26,000
Healthcare: $8000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State