Search icon

HUDSON VALLEY TENT RENTAL COMPANY, INC.

Company Details

Name: HUDSON VALLEY TENT RENTAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1987 (38 years ago)
Entity Number: 1161951
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 245 HILL AVE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PERGOLIZZI Chief Executive Officer 245 HILL AVE, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 HILL AVE, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2009-05-01 2011-06-03 Address 249 HILL AVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2001-04-20 2009-05-01 Address RD 3 BOX 654, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1999-04-16 2011-06-03 Address 245 HILL AVE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1992-11-24 2011-06-03 Address 245 HILL AVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1992-11-24 1999-04-16 Address 245 HILL AVE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1987-04-10 2001-04-20 Address RD#3 BOX 654, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002063 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110603002311 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090501002493 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070606002375 2007-06-06 BIENNIAL STATEMENT 2007-04-01
050607002104 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030410002776 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010420002673 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990416002302 1999-04-16 BIENNIAL STATEMENT 1999-04-01
000049003732 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921124002683 1992-11-24 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6068658600 2021-03-20 0202 PPS 245 Hill Ave, Montgomery, NY, 12549-2033
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12380
Loan Approval Amount (current) 12380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2033
Project Congressional District NY-18
Number of Employees 4
NAICS code 532490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12475.99
Forgiveness Paid Date 2022-01-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State