Search icon

HUDSON VALLEY WATER RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY WATER RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1987 (38 years ago)
Date of dissolution: 17 May 2022
Entity Number: 1151011
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: 172 NORTH PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561
Address: 11 N. OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE CHAPMAN Chief Executive Officer 11 N OHIOVILLE RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 N. OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
141692600
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-18 2024-06-10 Address 11 N OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2007-04-16 2021-05-18 Address 11 N OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2005-05-03 2007-04-16 Address 76 DUBOIS RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2005-05-03 2007-04-16 Address 76 DUBOIS RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1999-04-21 2005-05-03 Address 11 N. OHIOVILLE RD., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610001243 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
210518060231 2021-05-18 BIENNIAL STATEMENT 2021-03-01
110330002373 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090325002572 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070416002210 2007-04-16 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
41400.00
Total Face Value Of Loan:
41400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
41860.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State