Search icon

VAN PARYS ASSOCIATES OF PALMYRA, INC.

Company Details

Name: VAN PARYS ASSOCIATES OF PALMYRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1980 (45 years ago)
Entity Number: 628449
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 229 E Main Street, PO Box 8, Palmyra, NY, United States, 14522
Principal Address: 229 EAST MAIN ST, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H VAN PARYS Chief Executive Officer 229 EAST MAIN ST, PO BOX 8, PALMYRA, NY, United States, 14522

DOS Process Agent

Name Role Address
VAN PARYS ASSOCIATES OF PALMYRA, INC. DOS Process Agent 229 E Main Street, PO Box 8, Palmyra, NY, United States, 14522

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 229 EAST MAIN ST, PO BOX 8, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2020-05-08 2024-05-08 Address PO BOX 8, PO BOX 8, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2002-04-26 2020-05-08 Address 229 EAST MAIN ST, PO BOX 8, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2002-04-26 2024-05-08 Address 229 EAST MAIN ST, PO BOX 8, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1998-04-28 2002-04-26 Address 229 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1992-12-14 2002-04-26 Address 229 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1992-12-14 1998-04-28 Address 229 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1992-12-14 2002-04-26 Address 229 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1980-05-19 1992-12-14 Address 608 EAST MAIN ST., PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1980-05-19 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508001782 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220718000153 2022-07-18 BIENNIAL STATEMENT 2022-05-01
200508060118 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180510006272 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160516006553 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140508006751 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120509006464 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100518003164 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080411002823 2008-04-11 BIENNIAL STATEMENT 2008-05-01
060508002509 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9148517100 2020-04-15 0219 PPP 229 E. MAIN ST, PALMYRA, NY, 14522-1127
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174929
Loan Approval Amount (current) 174929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMYRA, WAYNE, NY, 14522-1127
Project Congressional District NY-24
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175825.21
Forgiveness Paid Date 2020-11-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State