Search icon

HUDSON VALLEY COLLISION CENTER, INC.

Company Details

Name: HUDSON VALLEY COLLISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1990 (35 years ago)
Entity Number: 1415703
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 135 SOUTH ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN WELLER Chief Executive Officer 135 SOUTH ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 SOUTH ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 135 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-05-18 2024-01-03 Address 135 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-05-18 2024-01-03 Address 135 SOUTH ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1990-01-19 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-19 1993-05-18 Address INC., 135 SOUTH ROBINSON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000814 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220623003568 2022-06-23 BIENNIAL STATEMENT 2022-01-01
180104006006 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160126006005 2016-01-26 BIENNIAL STATEMENT 2016-01-01
140314002440 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120224002019 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100129003031 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080116003046 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060208002853 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040107002579 2004-01-07 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128667302 2020-04-28 0202 PPP 135 South Robinson Ave, Newburgh, NY, 12550-5821
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36507
Loan Approval Amount (current) 36507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5821
Project Congressional District NY-18
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36912.08
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State