Search icon

HUDSON VALLEY GLASS AND METAL WORKS, INC.

Company Details

Name: HUDSON VALLEY GLASS AND METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1988 (37 years ago)
Entity Number: 1247662
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 22 ridgeline drive, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 18 STONEWALL DR, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 ridgeline drive, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
SARINA EL JAMAL Chief Executive Officer 18 STONEWALL DR, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2014-11-04 2023-06-16 Address 18 STONEWALL DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2014-11-04 2023-06-16 Address 18 STONEWALL DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2012-12-27 2014-11-04 Address 18 STONEWALL DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2000-03-15 2014-11-04 Address 421 FISHKILL AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1996-04-16 2014-11-04 Address 18 STONEWALL DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-06-28 2000-03-15 Address 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-06-28 2012-12-27 Address 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)
1993-06-28 1996-04-16 Address 6 SHELLY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1988-03-28 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-28 1993-06-28 Address 6 SHELLY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616000330 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
141104002025 2014-11-04 BIENNIAL STATEMENT 2014-03-01
121227000699 2012-12-27 CERTIFICATE OF CHANGE 2012-12-27
000315002241 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980320002050 1998-03-20 BIENNIAL STATEMENT 1998-03-01
960416002047 1996-04-16 BIENNIAL STATEMENT 1996-03-01
930628002360 1993-06-28 BIENNIAL STATEMENT 1993-03-01
B620002-3 1988-03-28 CERTIFICATE OF INCORPORATION 1988-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379728409 2021-02-10 0202 PPP 18 Stonewall Dr, Wappingers Falls, NY, 12590-1829
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563932.22
Loan Approval Amount (current) 563932.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-1829
Project Congressional District NY-18
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 571116.56
Forgiveness Paid Date 2022-05-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State