Search icon

HUDSON VALLEY WATER RESOURCES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY WATER RESOURCES, INC. 401(K) / PROFIT SHARING PLAN 2014 141692600 2015-06-30 HUDSON VALLEY WATER RESOURCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 221300
Sponsor’s telephone number 8452554050
Plan sponsor’s address 11 N. OHIOVILLE ROAD, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing ALFRED R. CHAPMAN
HUDSON VALLEY WATER RESOURCES, INC. 401(K) / PROFIT SHARING PLAN 2013 141692600 2014-07-15 HUDSON VALLEY WATER RESOURCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 221300
Sponsor’s telephone number 8452554050
Plan sponsor’s address 11 N. OHIOVILLE ROAD, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing ALFRED R. CHAPMAN
HUDSON VALLEY WATER RESOURCES, INC. 401(K) / PROFIT SHARING PLAN 2012 141692600 2013-08-16 HUDSON VALLEY WATER RESOURCES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 221300
Sponsor’s telephone number 8452554050
Plan sponsor’s address 11 N. OHIOVILLE ROAD, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2013-08-16
Name of individual signing ALFRED R. CHAPMAN
HUDSON VALLEY WATER RESOURCES, INC. 401(K) / PROFIT SHARING PLAN 2011 141692600 2012-05-15 HUDSON VALLEY WATER RESOURCES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 221300
Plan sponsor’s address 11 N. OHIOVILLE ROAD, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 141692600
Plan administrator’s name HUDSON VALLEY WATER RESOURCES, INC.
Plan administrator’s address 11 N. OHIOVILLE ROAD, NEW PALTZ, NY, 12561
Administrator’s telephone number 8452554050

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing ALFRED R. CHAPMAN
HUDSON VALLEY WATER RESOURCES, INC. 401(K) / PROFIT SHARING PLAN 2010 141692600 2011-10-06 HUDSON VALLEY WATER RESOURCES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 221300
Sponsor’s telephone number 8452554050
Plan sponsor’s address 11 N. OHIOVILLE ROAD, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 141692600
Plan administrator’s name HUDSON VALLEY WATER RESOURCES, INC.
Plan administrator’s address 11 N. OHIOVILLE ROAD, NEW PALTZ, NY, 12561
Administrator’s telephone number 8452554050

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing ALFRED R. CHAPMAN
Role Employer/plan sponsor
Date 2011-10-06
Name of individual signing ALFRED R. CHAPMAN

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

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: Principal Executive Office)
1999-04-21 2024-06-10 Address 11 N. OHIOVILLE RD., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1999-04-21 2005-05-03 Address 11 N. OHIOVILLE RD., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1997-03-05 1999-04-21 Address 22 CRAGSWOOD RD, NEW PALTZ, NY, 12561, 1410, USA (Type of address: Chief Executive Officer)
1997-03-05 1999-04-21 Address A R CHAPMAN, 8 N FRONT ST, NEW PALTZ, NY, 12561, 1410, USA (Type of address: Service of Process)
1997-03-05 1999-04-21 Address 22 CRAGSWOOD RD, NEW PALTZ, NY, 12561, 1410, USA (Type of address: Principal Executive Office)

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
050503002167 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030307002961 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010501002463 2001-05-01 BIENNIAL STATEMENT 2001-03-01
990421002057 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970305002047 1997-03-05 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7846217200 2020-04-28 0202 PPP 11 N Ohioville Rd, New Paltz, NY, 12561-3401
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3401
Project Congressional District NY-18
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41860.5
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State