Search icon

MID-HUDSON SPECIALTIES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-HUDSON SPECIALTIES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1992 (33 years ago)
Entity Number: 1641055
ZIP code: 10949
County: Rockland
Place of Formation: New York
Activity Description: Miscellaneous specialties distributor i.e.; toilet accessories, toilet partitions, chalk/markerboards, fire extinguishers/ cabinets, projection screens, signage, entrance mats, wall protection, lockers, plaques, mailboxes.
Address: PO Box 2300, Monroe, NY, United States, 10949
Principal Address: 18 ROBYN DR, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-781-7327

Website http://www.midhudsonspecialties.com

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 2300, Monroe, NY, United States, 10949

Chief Executive Officer

Name Role Address
SUSAN KRUMMACK Chief Executive Officer PO BOX 2300, MONROE, NY, United States, 10949

History

Start date End date Type Value
2023-09-19 2023-09-19 Address PO BOX 2300, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2010-06-29 2023-09-19 Address PO BOX 2300, MONROE, NY, 10949, USA (Type of address: Service of Process)
2010-06-29 2023-09-19 Address PO BOX 2300, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2008-06-12 2010-06-29 Address PO BOX 2300, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919003191 2023-09-19 BIENNIAL STATEMENT 2022-06-01
120702006210 2012-07-02 BIENNIAL STATEMENT 2012-06-01
100629003099 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080612002662 2008-06-12 BIENNIAL STATEMENT 2008-06-01
040706002565 2004-07-06 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23092.00
Total Face Value Of Loan:
23092.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23092
Current Approval Amount:
23092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23310.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State