Search icon

HUDSON RIVER MILLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON RIVER MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1995 (30 years ago)
Entity Number: 1951136
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: 245 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M LETOURNEAU Chief Executive Officer 245 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113280849
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-06 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-26 2016-12-23 Address 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1999-08-26 2016-12-23 Address 580 GILBERT ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1997-09-05 2016-12-23 Address 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1997-09-05 1999-08-26 Address 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161223002021 2016-12-23 BIENNIAL STATEMENT 2015-08-01
010917002027 2001-09-17 BIENNIAL STATEMENT 2001-08-01
990826002151 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970905002168 1997-09-05 BIENNIAL STATEMENT 1997-08-01
951101000230 1995-11-01 CERTIFICATE OF AMENDMENT 1995-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
317775.00
Total Face Value Of Loan:
317775.00
Date:
2020-08-11
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:
2020-04-15
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:
360755.00
Total Face Value Of Loan:
360755.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360755
Current Approval Amount:
360755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
365334.58
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317775
Current Approval Amount:
317775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
321800.15

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 755-2287
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
15
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State