Search icon

VAN HEERDEN INC

Company Details

Name: VAN HEERDEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255151
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 24 WATERVIEW DR., OSSINING, NY, United States, 10562

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
YARDEN RONEN-VAN HEERDEN Agent 24 WATERVIEW DR, OSSINING, NY, 10562

DOS Process Agent

Name Role Address
YARDEN RONEN-VAN HEERDEN DOS Process Agent 24 WATERVIEW DR., OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
YARDEN RONEN-VAN HEERDEN Chief Executive Officer 24 WATERVIEW DR., OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 24 WATERVIEW DR., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2019-12-06 2023-12-01 Address 24 WATERVIEW DR., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2019-12-06 2023-12-01 Address 24 WATERVIEW DR., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2017-12-22 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-12-22 2023-12-01 Address 24 WATERVIEW DR, OSSINING, NY, 10562, USA (Type of address: Registered Agent)
2017-12-22 2019-12-06 Address 24 WATERVIEW DR, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201034232 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201003192 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191206060301 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171222010259 2017-12-22 CERTIFICATE OF INCORPORATION 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836028309 2021-01-27 0202 PPS 24 Waterview Dr, Ossining, NY, 10562-1641
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-1641
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18101.5
Forgiveness Paid Date 2021-09-07
2617388107 2020-07-13 0202 PPP 24 Waterview Dr., Ossining, NY, 10562
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18073
Forgiveness Paid Date 2020-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State