Search icon

VALLEYVIEW ENTERPRISE LLC

Company Details

Name: VALLEYVIEW ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2011 (13 years ago)
Entity Number: 4158624
ZIP code: 14025
County: Erie
Place of Formation: New York
Address: 8937 DEER RUN RD., BOSTON, NY, United States, 14025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEYVIEW ENTERPRISE LLC CASH BALANCE PLAN 2023 453792640 2024-10-01 VALLEYVIEW ENTERPRISE LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 7163160289
Plan sponsor’s address 8937 DEER RUN RD, BOSTON, NY, 14025

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARK EBERZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-01
Name of individual signing MARK EBERZ
Valid signature Filed with authorized/valid electronic signature
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2023 453792640 2024-08-08 VALLEYVIEW ENTERPRISE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 7163160289
Plan sponsor’s address 8937 DEER RUN RD, BOSTON, NY, 14025

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PARKWAY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2024-08-08
Name of individual signing JENNIFER DAVIE
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2022 453792640 2023-06-14 VALLEYVIEW ENTERPRISE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 7163160289
Plan sponsor’s address 8937 DEER RUN RD, BOSTON, NY, 14025

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PARKWAY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2023-06-13
Name of individual signing JENNIFER DAVIE

Agent

Name Role Address
MARK EBERZ Agent 8937 DEER RUN RD., BOSTON, NY, 14025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8937 DEER RUN RD., BOSTON, NY, United States, 14025

History

Start date End date Type Value
2011-10-27 2023-10-03 Address 8937 DEER RUN RD., BOSTON, NY, 14025, USA (Type of address: Registered Agent)
2011-10-27 2023-10-03 Address 8937 DEER RUN RD., BOSTON, NY, 14025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002453 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211005002227 2021-10-05 BIENNIAL STATEMENT 2021-10-05
200910060502 2020-09-10 BIENNIAL STATEMENT 2019-10-01
111027000466 2011-10-27 ARTICLES OF ORGANIZATION 2011-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343392981 0213600 2018-08-15 1999 ALVIN ROAD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-08-15
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2018-09-06
Current Penalty 1201.5
Initial Penalty 1602.0
Final Order 2018-10-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(2): Moving part(s) of equipment exposed to contact by employees or which otherwise created a hazard, were not guarded: a) On or about 8/15/18, at the playground area of the site, Grand Island, NY. The rotating blades of the mixer, for pour in place rubber surface, lacked the guards. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9653298310 2021-01-31 0296 PPS 1 Main St Lowr 3, Hamburg, NY, 14075-4930
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89872.1
Loan Approval Amount (current) 89872.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-4930
Project Congressional District NY-23
Number of Employees 13
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90573.84
Forgiveness Paid Date 2021-11-16
4966927202 2020-04-27 0296 PPP 8937 Deer Run Rd, Boston, NY, 14025-9609
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boston, ERIE, NY, 14025-9609
Project Congressional District NY-23
Number of Employees 13
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90018.68
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2435016 Intrastate Non-Hazmat 2025-01-09 5882 2024 2 2 Private(Property)
Legal Name VALLEYVIEW ENTERPRISE LLC
DBA Name -
Physical Address 1 MAIN ST LOWER STE 3, HAMBURG, NY, 14075, US
Mailing Address 1 MAIN ST LOWER STE 3, HAMBURG, NY, 14075, US
Phone (716) 316-0289
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT3040064
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 78454NB
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHCYFE9NDNF3305
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-26
Code of the violation 39375GTAOW
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Tires - All others weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-26
Code of the violation 3922SLLMF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Wheel (mud) flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 09 Mar 2025

Sources: New York Secretary of State