Search icon

MID-HUDSON SPECIALTIES COMPANY, INC.

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 18 ROBYN DR, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-06-12 2010-06-29 Address PO BOX 2300, MONROE, NY, 10949, USA (Type of address: Service of Process)
2008-06-12 2010-06-29 Address PO BOX 2300, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
1993-08-20 2008-06-12 Address P.O. BOX 9220, BARDONIA, NY, 10954, 9220, USA (Type of address: Chief Executive Officer)
1993-08-20 2008-06-12 Address 22 CARNATION DRIVE, NANUET, NY, 10954, 1130, USA (Type of address: Principal Executive Office)
1992-06-03 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

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
020522002903 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000614002402 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980602002278 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960621002046 1996-06-21 BIENNIAL STATEMENT 1996-06-01
930820002909 1993-08-20 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3037967705 2020-05-01 0202 PPP 18 ROBYN DR, MONROE, NY, 10950
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23092
Loan Approval Amount (current) 23092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23310.76
Forgiveness Paid Date 2021-04-15

Date of last update: 21 Apr 2025

Sources: New York Secretary of State