Search icon

HAPPY VALLEY INC.

Company Details

Name: HAPPY VALLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992631
ZIP code: 13131
County: Oswego
Place of Formation: New York
Address: 96 SPARHAWK RD, PARISH, NY, United States, 13131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE J ALLEN Chief Executive Officer 96 SPARHAWK RD, PARISH, NY, United States, 13131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 SPARHAWK RD, PARISH, NY, United States, 13131

Licenses

Number Type Date Last renew date End date Address Description
0370-24-234301 Alcohol sale 2024-10-29 2024-10-29 2026-11-30 1628 ST RT 69, PARISH, New York, 13131 Food & Beverage Business
0340-22-203887 Alcohol sale 2022-10-17 2022-10-17 2024-11-30 1628 ST RT 69, PARISH, New York, 13131 Restaurant

History

Start date End date Type Value
2012-09-19 2019-11-27 Address 96 SPARHAWK RD, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer)
2012-09-19 2019-11-27 Address 96 SPARHAWK RD, PARISH, NY, 13131, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191127002049 2019-11-27 BIENNIAL STATEMENT 2018-09-01
120919006123 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100907000021 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8271.36
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11951
Current Approval Amount:
11951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12041.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State