Search icon

H.G.P. REALTY CORPORATION

Company Details

Name: H.G.P. REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1957 (68 years ago)
Entity Number: 167494
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM PAGE Chief Executive Officer 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2009-09-21 2019-09-05 Address 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-21 Address 46 ROCK LEDGE DRIVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-21 Address 46 ROCK LEDGE DRIVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2007-09-26 2009-09-21 Address 46 ROCK LEDGE DRIVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1957-09-20 2023-01-13 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
190905060743 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170906006307 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130913006111 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110929002220 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090921002755 2009-09-21 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
12337.00
Total Face Value Of Loan:
12337.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State