Search icon

STEVE'S DOUBLE V, INC.

Company Details

Name: STEVE'S DOUBLE V, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1977 (48 years ago)
Entity Number: 422836
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804
Principal Address: 194 BROAD STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE VAMVALIS-HALEY Chief Executive Officer 92 COUNTRY CLUB RD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
WHITTEMORE, DOWEN AND RICCIARDELLI, LLP DOS Process Agent 333 AVIATION RD BLDG B, Building B, Queensbury, NY, United States, 12804

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 92 COUNTRY CLUB RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-14 2023-08-17 Address 92 COUNTRY CLUB RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1994-05-06 2014-11-14 Address 52 1/2 LAROSE STREET, GLENS FALLS, NY, 12801, 4141, USA (Type of address: Chief Executive Officer)
1993-04-13 2023-08-17 Address 194 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1993-04-13 1994-05-06 Address 52 1/2 LA ROSE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-05-06 Address 194 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1977-02-02 1993-04-13 Address 94 BROAD ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1977-02-02 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817000181 2023-08-17 BIENNIAL STATEMENT 2023-02-01
190205060090 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150210006021 2015-02-10 BIENNIAL STATEMENT 2015-02-01
141114002014 2014-11-14 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130313002029 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110210003136 2011-02-10 BIENNIAL STATEMENT 2011-02-01
20100309005 2010-03-09 ASSUMED NAME LLC INITIAL FILING 2010-03-09
090122002559 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070329003296 2007-03-29 BIENNIAL STATEMENT 2007-02-01
030213002600 2003-02-13 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112798605 2021-03-20 0248 PPP 194 Broad St, Glens Falls, NY, 12801-4141
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90787
Loan Approval Amount (current) 90787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-4141
Project Congressional District NY-21
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91548.6
Forgiveness Paid Date 2022-01-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State