Search icon

MID-HUDSON CONTROLS, INC.

Company Details

Name: MID-HUDSON CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1965 (60 years ago)
Entity Number: 191464
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 257 OSBORNE ROAD, ALBANY, NY, United States, 12211
Principal Address: 4 MOMROW TERRACE, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J. EARLY Chief Executive Officer 4 MOMROW TERRACE, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
LAWRENCE J. EARLY DOS Process Agent 257 OSBORNE ROAD, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141491831
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-09 1993-10-18 Address 257 OSBORNE ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-10-18 Address 257 OSBORNE ROAD, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
1989-12-11 1992-11-09 Address PO BOX 11059, 27 OSBORN ROAD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1965-10-07 1989-12-11 Address 205 DELAWARE AVE., DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931018002444 1993-10-18 BIENNIAL STATEMENT 1993-10-01
C199973-2 1993-05-19 ASSUMED NAME CORP INITIAL FILING 1993-05-19
921109002109 1992-11-09 BIENNIAL STATEMENT 1992-10-01
C084837-4 1989-12-11 CERTIFICATE OF AMENDMENT 1989-12-11
520550-3 1965-10-07 CERTIFICATE OF INCORPORATION 1965-10-07

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:
66467.00
Total Face Value Of Loan:
66467.00
Date:
2020-04-13
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:
66467.00
Total Face Value Of Loan:
66467.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66467
Current Approval Amount:
66467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66920.43
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66467
Current Approval Amount:
66467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67182.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State