Search icon

WEST VALLEY VIEW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST VALLEY VIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1984 (41 years ago)
Entity Number: 951922
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Principal Address: 3820 ROUTE 417 WEST, ALLEGANY, NY, United States, 14706
Address: PO Box 189, 3820 RTE 417W, Allegany, NY, United States, 14706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. FOYE Chief Executive Officer PO BOX 189, 3820 ROUTE 417 WEST, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 189, 3820 RTE 417W, Allegany, NY, United States, 14706

Form 5500 Series

Employer Identification Number (EIN):
161235322
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-01 2024-12-01 Address PO BOX 189, 3820 ROUTE 417 WEST, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address PO BOX 189, 3820 RTE 417W, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address PO BOX 189, 3820 RTE 417W, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201033782 2024-12-01 BIENNIAL STATEMENT 2024-12-01
231004002663 2023-10-04 BIENNIAL STATEMENT 2022-12-01
220803000709 2022-08-03 BIENNIAL STATEMENT 2020-12-01
161202006442 2016-12-02 BIENNIAL STATEMENT 2016-12-01
121210006134 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
407900.00
Total Face Value Of Loan:
407900.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407900
Current Approval Amount:
407900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410415.38

Motor Carrier Census

DBA Name:
OWL HOMES
Carrier Operation:
Interstate
Fax:
(716) 372-4100
Add Date:
1988-08-05
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State