Search icon

THREE VALLEY NATURAL CAMPGROUND, INC.

Company Details

Name: THREE VALLEY NATURAL CAMPGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1981 (44 years ago)
Entity Number: 703985
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: PO BOX 351, HOLLAND, NY, United States, 14080
Principal Address: 9766 RT #16, HOLLAND, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW G. HELMICH Chief Executive Officer P.O. BOX 351 9766 RT# 16, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address
ANDREW G. HELMICH DOS Process Agent PO BOX 351, HOLLAND, NY, United States, 14080

History

Start date End date Type Value
2007-07-30 2019-06-03 Address 10450 RT #16, CHAFFEE, NY, 14030, USA (Type of address: Principal Executive Office)
2007-07-30 2019-06-03 Address P.O. BOX 351 OLEAN RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2007-07-30 2019-06-03 Address P.O. BOX 351 OLEAN RD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
1993-01-26 2007-07-30 Address P.O. BOX 351 OLEAN RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1993-01-26 2007-07-30 Address P.O. BOX 351 OLEAN RD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)
1993-01-26 2007-07-30 Address 10450 RT #16, CHAFFEE, NY, 14030, USA (Type of address: Principal Executive Office)
1981-06-05 1993-01-26 Address OLEAN ROAD, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060718 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062199 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170612006403 2017-06-12 BIENNIAL STATEMENT 2017-06-01
130620006117 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110616002320 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090721002220 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070730002722 2007-07-30 BIENNIAL STATEMENT 2007-06-01
050816002738 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030606002414 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010618002175 2001-06-18 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021787205 2020-04-15 0296 PPP 9766 Olean Road, Holland, NY, 14080
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holland, ERIE, NY, 14080-0001
Project Congressional District NY-23
Number of Employees 18
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50000.88
Forgiveness Paid Date 2021-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State