Search icon

HUDSON RIVER ADVENTURES, INC.

Company Details

Name: HUDSON RIVER ADVENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716972
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 44 ST. JOHN STREET, GOSHEN, NY, United States, 10924
Principal Address: 6 NORTH RD., TILLSON, NY, United States, 12486

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNNE KIRSCHHOFFER Chief Executive Officer 6 NORTH RD., TILLSON, NY, United States, 12486

DOS Process Agent

Name Role Address
SANDRA B SCIORTINO DOS Process Agent 44 ST. JOHN STREET, GOSHEN, NY, United States, 10924

Licenses

Number Type Date Last renew date End date Address Description
0426-24-209317 Alcohol sale 2024-04-08 2024-04-08 2024-10-31 302 N WATER STREET, NEWBURGH, New York, 12550 Additional Bar-Seasonal
0413-24-209323 Alcohol sale 2024-04-08 2024-04-08 2024-10-31 302 N WATER STREET, NEWBURGH, New York, 12550 Summer Excursion & Sight Seeing Vessel

History

Start date End date Type Value
2013-05-06 2019-04-11 Address 100 BROWER RD, MONROE, NY, 10950, 9718, USA (Type of address: Chief Executive Officer)
2009-04-07 2013-05-06 Address 100 BROWER RD, MONROE, NY, 10950, 9718, USA (Type of address: Chief Executive Officer)
2001-04-24 2009-04-07 Address 100 BROWER RD, MONROE, NY, 10950, 9718, USA (Type of address: Chief Executive Officer)
2001-04-24 2019-04-11 Address 100 BROWER RD, MONROE, NY, 10950, 9718, USA (Type of address: Principal Executive Office)
1997-04-11 2009-04-07 Address 1 RAILROAD AVE PO BOX 119, STE 3-1, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060427 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150406006209 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130506006342 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110520002751 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090407002182 2009-04-07 BIENNIAL STATEMENT 2009-04-01

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:
45689.00
Total Face Value Of Loan:
45689.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
45689
Current Approval Amount:
45689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
40346.33

Date of last update: 15 Mar 2025

Sources: New York Secretary of State