Search icon

HUDSON RIVER CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON RIVER CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1989 (36 years ago)
Entity Number: 1316364
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550
Principal Address: 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY M SANDLER Chief Executive Officer 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
HUDSON RIVER CONTRACTING CORP. DOS Process Agent BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
1326580
State:
CONNECTICUT

History

Start date End date Type Value
2005-12-06 2021-03-31 Address BARRY M SANDLER, 26 RACQUET RD SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-01-22 2005-12-06 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-23 2005-12-06 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-02-23 2001-01-22 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-23 2005-12-06 Address 253 S WILLIAM ST, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331060188 2021-03-31 BIENNIAL STATEMENT 2021-01-01
191104062622 2019-11-04 BIENNIAL STATEMENT 2019-01-01
170627006226 2017-06-27 BIENNIAL STATEMENT 2017-01-01
151210006241 2015-12-10 BIENNIAL STATEMENT 2015-01-01
130130006044 2013-01-30 BIENNIAL STATEMENT 2013-01-01

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:
170300.00
Total Face Value Of Loan:
170300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-31
Type:
Prog Other
Address:
2111 RICHMOND TERRACE, STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-12-11
Type:
Planned
Address:
25 MEYERS RD., WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-25
Type:
Unprog Rel
Address:
556 ROUTE 17M, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-10
Type:
Planned
Address:
146 BROADLEA ROAD, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-03-20
Type:
Prog Related
Address:
20 INDUSTRIAL DR., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170300
Current Approval Amount:
170300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172208.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State