Search icon

PLEASANT VALLEY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLEASANT VALLEY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1982 (44 years ago)
Entity Number: 747309
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: PO BOX 652, PLEASANT VALLEY, NY, United States, 12569
Principal Address: 88 CAMP DR, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J MCRITCHIE Chief Executive Officer PO BOX 652, 1617 MAIN ST, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 652, PLEASANT VALLEY, NY, United States, 12569

Form 5500 Series

Employer Identification Number (EIN):
141631324
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-03 2015-02-03 Address HURLY RD., PO BOX 55, PLEASANT VALLEY, NY, 12569, 0055, USA (Type of address: Principal Executive Office)
2002-01-03 2015-02-03 Address PO BOX 652, 1617 MAIN ST., PLEASANT VALLEY, NY, 12569, 0652, USA (Type of address: Chief Executive Officer)
1998-02-19 2002-01-03 Address PO BOX 652, MAIN ST., PLEASANT VALLEY, NY, 12569, 0652, USA (Type of address: Principal Executive Office)
1998-02-19 2002-01-03 Address PO BOX 652, PLEASANT VALLEY, NY, 12569, 0652, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-02-19 Address MAIN ST, POB 652, PLEASANT VALLEY, NY, 12569, 0652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203002043 2015-02-03 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140425002006 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120209002490 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100113002802 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080211002491 2008-02-11 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
63900.00
Total Face Value Of Loan:
63900.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
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:
-1500.00
Total Face Value Of Loan:
62300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,900
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,185.36
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $63,898
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$63,800
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,883.74
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $62,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State