Search icon

HUDSON VALLEY COMMUNITY SERVICES, INC.

Company Details

Name: HUDSON VALLEY COMMUNITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 03 Mar 1986 (39 years ago)
Date of dissolution: 01 Mar 2021
Entity Number: 1061682
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 40 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L32QZT9R2ZL7 2021-06-05 40 SAW MILL RIVER RD STE 1, HAWTHORNE, NY, 10532, USA HUDSON VALLEY COMMUNITY SERVICES INC., 40 SAW MILL RIVER ROAD, SUITE UL-5, HAWTHORNE, NY, 10532, 1535, USA

Business Information

URL http://www.hudsonvalleycs.org
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-06-05
Initial Registration Date 2009-09-14
Entity Start Date 1986-03-03
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA C STRAUS
Role EXECUTIVE DIRECTOR
Address 40 SAW MILL RIVER ROAD, SUITE UL-5, HAWTHORNE, NY, 10532, 1535, USA
Title ALTERNATE POC
Name ANDREA STRAUS
Role EXECUTIVE DIRECTOR
Address HUDSON VALLEY COMMUNITY SERVICES INC, 40 SAW MILL RIVER ROAD, SUITE UL-5, HAWTHORNE, NY, 10532, 1535, USA
Government Business
Title PRIMARY POC
Name ANDREA C STRAUS
Role EXECUTIVE DIRECTOR
Address 40 SAW MILL RIVER ROAD, SUITE UL-5, HAWTHORNE, NY, 10532, 1535, USA
Title ALTERNATE POC
Name ANDREA STRAUS
Role EXECUTIVE DIRECTOR
Address HUDSON VALLEY COMMUNITY SERVICES INC, 40 SAW MILL RIVER ROAD, SUITE UL-5, HAWTHORNE, NY, 10532, 1535, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PMK1 Active Non-Manufacturer 2009-09-15 2024-03-02 2025-06-05 No data

Contact Information

POC ANDREA C. STRAUS
Phone +1 914-785-8265
Fax +1 914-785-8265
Address 40 SAW MILL RIVER RD STE 1, HAWTHORNE, NY, 10532, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1986-03-03 2012-02-27 Address 255 GROVE ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204000257 2021-02-04 CERTIFICATE OF MERGER 2021-03-01
120227001004 2012-02-27 CERTIFICATE OF AMENDMENT 2012-02-27
B328126-12 1986-03-03 CERTIFICATE OF INCORPORATION 1986-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133977207 2020-04-16 0202 PPP 40 Saw mill River Road, Hawthorne, NY, 10532
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035693
Loan Approval Amount (current) 1035693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 125
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1043719.62
Forgiveness Paid Date 2021-01-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State