Search icon

HUDSON VALLEY VISION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1995 (30 years ago)
Entity Number: 1931497
ZIP code: 12571
County: Ulster
Place of Formation: New York
Address: Visionexcel.1636 ulster Ave. Lake Katrine, NY 1244, RED HOOK, NY, United States, 12571
Principal Address: 79 MANOR RD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN POMERANTZ Chief Executive Officer 1636 ULSTER AVE, LAKE KATVINE, NY, United States, 12449

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Visionexcel.1636 ulster Ave. Lake Katrine, NY 1244, RED HOOK, NY, United States, 12571

National Provider Identifier

NPI Number:
1629292982

Authorized Person:

Name:
MR. GLEN POMERANTZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8453360394

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 1636 ULSTER AVE, LAKE KATVINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2021-08-05 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-05 2023-07-04 Address 1636 ULSTER AVE, LAKE KATVINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2001-06-14 2007-07-05 Address 1202 ULSTER AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230704001100 2023-07-04 BIENNIAL STATEMENT 2023-06-01
210805001283 2021-08-05 BIENNIAL STATEMENT 2021-08-05
130716002412 2013-07-16 BIENNIAL STATEMENT 2013-06-01
110615002066 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090602002600 2009-06-02 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-11
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:
52100.00
Total Face Value Of Loan:
52100.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50250.68
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
52100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52469.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State