Search icon

HUDSON VALLEY CHIMNEY SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY CHIMNEY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (33 years ago)
Entity Number: 1693736
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. MURPHY, PRESIDENT Chief Executive Officer 524 CREEK ROAD, POK, NY, United States, 12601

DOS Process Agent

Name Role Address
HUDSON VALLEY CHIMNEY SERVICE, INC. DOS Process Agent 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type:
Headquarter of
Company Number:
0594247
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141757920
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 453 N. QUAKER LANE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2025-06-17 2025-06-17 Address 524 CREEK ROAD, POK, NY, 12601, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-06-17 Address 3647 ALBANY POST ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-10-06 2025-06-17 Address 524 CREEK ROAD, POK, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-10-06 2017-01-03 Address 524 CREEK ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250617002145 2025-06-17 BIENNIAL STATEMENT 2025-06-17
170103007487 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006272 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006077 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110118002342 2011-01-18 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
129132.50
Total Face Value Of Loan:
129132.50
Date:
2020-04-14
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:
129100.00
Total Face Value Of Loan:
129100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,274.28
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $129,100
Jobs Reported:
9
Initial Approval Amount:
$129,132.5
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,617.19
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $129,127.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 471-8706
Add Date:
2006-04-27
Operation Classification:
Private(Property)
power Units:
10
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State