Search icon

VAN ROMPAYE INDUSTRIES, INC.

Company Details

Name: VAN ROMPAYE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1933 (91 years ago)
Entity Number: 46195
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 28 BRUEN PLACE, P.O. BOX 610, GOSHEN, NY, United States, 10924
Principal Address: 53 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

Chief Executive Officer

Name Role Address
MARY K TALMADGE Chief Executive Officer 53 BROOKSIDE AVE, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
DAVID A DONOVAN ESQ DICKOVER DONNELLY & DONOVAN LLP DOS Process Agent 28 BRUEN PLACE, P.O. BOX 610, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2004-01-14 2021-06-16 Address PO BOX 610 28 BRUEN PLACE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2001-11-29 2007-12-18 Address 1598 RT 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1992-12-29 2007-12-18 Address RTE 17M PO BOX 489, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1992-12-29 2001-11-29 Address RTE 17M PO BOX 489, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1992-12-29 2004-01-14 Address RTE 17M PO BOX 489, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1990-09-07 1992-12-29 Address 350 THEO. FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
1951-02-14 1956-02-17 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1944-12-21 1951-02-14 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1935-01-25 1990-09-07 Address NO STREET ADDRESS STATED, CHESTER, NY, USA (Type of address: Service of Process)
1933-12-26 1944-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
210616060026 2021-06-16 BIENNIAL STATEMENT 2019-12-01
140130002762 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120110002440 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100113002541 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071218002763 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060119002983 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040114000274 2004-01-14 CERTIFICATE OF AMENDMENT 2004-01-14
031210002819 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011129002874 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000127002382 2000-01-27 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351607100 2020-04-13 0202 PPP 53 Brookside Ave., CHESTER, NY, 10918-1347
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66600
Loan Approval Amount (current) 66600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-1347
Project Congressional District NY-18
Number of Employees 6
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67271.47
Forgiveness Paid Date 2021-05-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State