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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY ITALIAN RESTAURANTS, INC. RETIREMENT SAVINGS PLAN 2023 222930186 2024-10-07 HUDSON VALLEY ITALIAN RESTAURANTS, INC. 129
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5186217511
Plan sponsor’s address 1368 INDIAN FIELDS ROAD, FEURA BUSH, NY, 12067
HUDSON VALLEY ITALIAN RESTAURANTS, INC. RETIREMENT SAVINGS PLAN 2022 222930186 2023-06-30 HUDSON VALLEY ITALIAN RESTAURANTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5186217511
Plan sponsor’s address 1368 INDIAN FIELDS ROAD, FEURA BUSH, NY, 12067

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

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
0370-23-232922 Alcohol sale 2023-02-15 2023-02-15 2025-03-31 ROUTE 9W, WEST COXSACKIE, New York, 12192 Food & Beverage Business

History

Start date End date Type Value
2006-07-26 2018-04-19 Address 30 SALVINO DRIVE, ATHENS, NY, 12015, USA (Type of address: Service of Process)
2005-09-02 2006-07-26 Address 30 SALVINO DRIVE, ATHENS, NY, 12015, USA (Type of address: Service of Process)
2000-08-10 2006-07-26 Address 8 NORTH WASHINGTON ST, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
1998-07-16 2005-09-02 Address AMES PLAZA, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1996-08-05 2000-08-10 Address 1035 GUILFORD BLVD., MEDINO, OH, 44256, USA (Type of address: Chief Executive Officer)
1996-08-05 2006-07-26 Address 8 NORTH WASHINGTON ST., ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)
1996-08-05 1998-07-16 Address JAMESWAY PLAZA, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1993-05-18 1996-08-05 Address 2420 MOORE STREET, HUNTINGTON, PA, 16652, USA (Type of address: Chief Executive Officer)
1993-05-18 1996-08-05 Address JAMESWAY PLAZA, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1988-08-09 1996-08-05 Address JAMESWAY PLAZA, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080728002292 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060726002233 2006-07-26 BIENNIAL STATEMENT 2006-08-01
050902000825 2005-09-02 CERTIFICATE OF CHANGE 2005-09-02
040907002398 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020806002554 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000810002737 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980716002317 1998-07-16 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086577103 2020-04-11 0248 PPP 1368 INDIAN FIELDS RD, FEURA BUSH, NY, 12067-1708
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749200
Loan Approval Amount (current) 749200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FEURA BUSH, ALBANY, NY, 12067-1708
Project Congressional District NY-20
Number of Employees 175
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 755859.56
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State