Search icon

HUDSON VALLEY CHOCOLATIER, INC.

Company Details

Name: HUDSON VALLEY CHOCOLATIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1994 (31 years ago)
Entity Number: 1873101
ZIP code: 12524
County: Orange
Place of Formation: New York
Address: 1054 MAIN ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY CRAFT Chief Executive Officer 1054 MAIN ST, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
ALPS SWEET SHOP DOS Process Agent 1054 MAIN ST, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141777565
Plan Year:
2011
Number Of Participants:
2
Sponsors DBA Name:
ALPS SWEET SHOP
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Address
130305 Retail grocery store 269 MAIN ST, BEACON, NY, 12508
130063 Retail grocery store 1054 MAIN ST, FISHKILL, NY, 12524

History

Start date End date Type Value
1997-02-07 2002-11-14 Address 114 MAIN ST., FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1997-02-07 2002-11-14 Address 114 MAIN ST., FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1997-02-07 2002-11-14 Address 114 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1994-12-05 1997-02-07 Address 114 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006574 2014-12-09 BIENNIAL STATEMENT 2014-12-01
110517003103 2011-05-17 BIENNIAL STATEMENT 2011-12-01
090430002004 2009-04-30 BIENNIAL STATEMENT 2008-12-01
070226002692 2007-02-26 BIENNIAL STATEMENT 2006-12-01
050120002289 2005-01-20 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
61813.47
Total Face Value Of Loan:
61813.47
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
61800.00
Total Face Value Of Loan:
61800.00
Date:
2014-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61813.47
Current Approval Amount:
61813.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62233.46
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61800
Current Approval Amount:
61800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62365.51

Date of last update: 14 Mar 2025

Sources: New York Secretary of State