Search icon

HARLEM VALLEY SAND & GRAVEL, INC.

Headquarter

Company Details

Name: HARLEM VALLEY SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2013 (12 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 4345820
ZIP code: 12592
County: Dutchess
Place of Formation: New York
Address: 138 KENT ROAD, WASSAIC, NY, United States, 12592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 KENT ROAD, WASSAIC, NY, United States, 12592

Chief Executive Officer

Name Role Address
IAN HOLBACK Chief Executive Officer 138 KENT ROAD, WASSAIC, NY, United States, 12592

Links between entities

Type:
Headquarter of
Company Number:
1101125
State:
CONNECTICUT

History

Start date End date Type Value
2015-02-03 2023-08-16 Address 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Chief Executive Officer)
2013-01-15 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-15 2023-08-16 Address 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816000851 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
210105062095 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190110060275 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170109006943 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150203007252 2015-02-03 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
118400.00
Total Face Value Of Loan:
118400.00

Mines

Mine Information

Mine Name:
Harlem Valley Sand & Gravel
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cahill Industries Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2013-05-28
Party Name:
Harlem Valley Sand & Gravel, Inc.
Party Role:
Operator
Start Date:
2013-05-29
End Date:
2022-09-30
Party Name:
Harlem Valley Sand and Gravel
Party Role:
Operator
Start Date:
2022-10-01
Party Name:
Kevin M Taylor; Mark Taylor; Thomas A Taylor
Party Role:
Current Controller
Start Date:
2022-10-01
Party Name:
Harlem Valley Sand and Gravel
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118400
Current Approval Amount:
118400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119110.4

Date of last update: 26 Mar 2025

Sources: New York Secretary of State