Search icon

MID-HUDSON FIRE PROTECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-HUDSON FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957558
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 39 NORTH STREET, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID-HUDSON FIRE PROTECTION, INC. DOS Process Agent 39 NORTH STREET, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
NEIL KONDZIELASKI Chief Executive Officer PO BOX 776, BEACON, NY, United States, 12508

Unique Entity ID

CAGE Code:
6RLC3
UEI Expiration Date:
2016-11-29

Business Information

Activation Date:
2015-12-02
Initial Registration Date:
2012-05-11

Commercial and government entity program

CAGE number:
6RLC3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2021-11-29

Contact Information

POC:
NEIL KONDZIELASKI

History

Start date End date Type Value
2011-09-26 2015-11-19 Address 621 RTE 52, BEACON, NY, 12524, USA (Type of address: Service of Process)
2011-09-26 2015-11-19 Address 621 RTE 52, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2011-09-26 2015-11-19 Address PO BOX 422, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-09-05 2011-09-26 Address 4 PROMISE LANE, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
2001-09-05 2011-09-26 Address 4 PROMISE LANE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151119006104 2015-11-19 BIENNIAL STATEMENT 2015-09-01
110926002204 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090904002375 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070912002635 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051102002994 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
27100.00
Total Face Value Of Loan:
27100.00
Date:
2020-05-15
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:
36987.00
Total Face Value Of Loan:
36900.00
Date:
2016-10-21
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,987
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,336.73
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $36,900
Jobs Reported:
2
Initial Approval Amount:
$27,100
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,214.34
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $27,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State