Search icon

HUDSON VALLEY ITALIAN RESTAURANTS, INC.

Company Details

Name: HUDSON VALLEY ITALIAN RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1988 (37 years ago)
Entity Number: 1283300
ZIP code: 12067
County: Albany
Place of Formation: New York
Address: 1368 INDIAN FIELDS ROAD, FEURA BUSH, NY, United States, 12067
Principal Address: 30 SALVINO DRIVE, ATHENS, NY, United States, 12015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MASSELLI Chief Executive Officer 30 SALVINO DRIVE, ATHENS, NY, United States, 12015

Agent

Name Role Address
LORI J. BERKOWITZ Agent 30 SALVINO DRIVE, ATHENS, NY, 12015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1368 INDIAN FIELDS ROAD, FEURA BUSH, NY, United States, 12067

Form 5500 Series

Employer Identification Number (EIN):
222930186
Plan Year:
2023
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213495 Alcohol sale 2024-06-07 2024-06-07 2024-12-31 1368 INDIAN FIELDS RD, FEURA BUSH, New York, 12067 Restaurant
0340-22-206933 Alcohol sale 2024-04-16 2024-04-16 2026-04-30 CATSKILL COMMONS RT 9W, CATSKILL, New York, 12414 Restaurant
0340-23-232922 Alcohol sale 2023-02-15 2023-02-15 2025-03-31 ROUTE 9W, WEST COXSACKIE, New York, 12192 Restaurant

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 30 SALVINO DRIVE, ATHENS, NY, 12015, USA (Type of address: Registered Agent)
2025-03-26 2025-03-26 Address 1368 INDIAN FIELDS ROAD, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)
2025-03-26 2025-03-26 Address 30 SALVINO DRIVE, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-19 2025-03-26 Address 1368 INDIAN FIELDS ROAD, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001175 2025-03-26 CERTIFICATE OF CHANGE BY ENTITY 2025-03-26
250326000365 2025-03-26 BIENNIAL STATEMENT 2025-03-26
180419000328 2018-04-19 CERTIFICATE OF CHANGE 2018-04-19
120807006852 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100816002661 2010-08-16 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
749200.00
Total Face Value Of Loan:
749200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
749200
Current Approval Amount:
749200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
755859.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State