Search icon

HUDSON VALLEY LIGHTING, INC.

Company Details

Name: HUDSON VALLEY LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046239
ZIP code: 10005
County: Orange
Place of Formation: New York
Principal Address: 151 AIRPORT DRIVE, WAPPINGERS FALLS, NY, United States, 12590
Address: 28 Liberty Street, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QJM3 Active Non-Manufacturer 2016-10-14 2024-03-10 2027-04-07 2023-05-05

Contact Information

POC ERIC C. SANTIAGO
Phone +1 800-814-3993
Address 151 AIRPORT DR, WAPPINGERS FALLS, NY, 12590 6161, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID LITTMAN Chief Executive Officer 151 AIRPORT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 151 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-02 2024-12-20 Address 151 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-12-20 Address 151 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1998-06-26 2018-07-02 Address 106 PIERCES RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-06-26 2018-07-02 Address 106 PIERCES RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-07-09 2018-07-02 Address 106 PIERCES ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-07-09 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241220003038 2024-12-20 BIENNIAL STATEMENT 2024-12-20
220923000333 2022-09-23 BIENNIAL STATEMENT 2022-07-01
201215060304 2020-12-15 BIENNIAL STATEMENT 2020-07-01
180702006188 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140710007070 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120730002199 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100806002037 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080722003099 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060615002447 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040803002176 2004-08-03 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339920639 0213100 2014-08-21 106 PIERCES RD, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-08-21
Emphasis L: FORKLIFT
Case Closed 2014-10-20

Related Activity

Type Complaint
Activity Nr 904171
Safety Yes
315750356 0213100 2011-08-13 106 PIERCES RD, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2011-08-26
Emphasis L: FORKLIFT, N: SSTARG10
Case Closed 2011-11-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2011-09-16
Abatement Due Date 2011-09-21
Current Penalty 1750.0
Initial Penalty 2890.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 2011-09-16
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 2011-09-16
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2011-09-16
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-09-16
Abatement Due Date 2011-10-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-09-16
Abatement Due Date 2011-10-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-09-16
Abatement Due Date 2011-10-05
Nr Instances 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-09-16
Abatement Due Date 2011-10-05
Nr Instances 1
307541680 0213100 2005-07-01 106 PIERCES RD, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-08-02
Case Closed 2005-10-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-09-20
Abatement Due Date 2005-09-23
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-09-20
Abatement Due Date 2005-10-23
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2005-09-20
Abatement Due Date 2005-10-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6153057203 2020-04-27 0202 PPP 151 AIRPORT DR, WAPPINGERS FALLS, NY, 12590-6161
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1196700
Loan Approval Amount (current) 1196700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-6161
Project Congressional District NY-18
Number of Employees 81
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1204634.28
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1856610 Intrastate Non-Hazmat 2009-02-20 - - 1 1 Private(Property)
Legal Name HUDSON VALLEY LIGHTING INC
DBA Name -
Physical Address 106 PIERCES ROAD, NEWBURGH, NY, 12550, US
Mailing Address 106 PIERCES ROAD, NEWBURGH, NY, 12550, US
Phone (845) 561-0300
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605305 Trademark 2006-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-13
Termination Date 2007-01-25
Date Issue Joined 2006-09-22
Section 1125
Status Terminated

Parties

Name HUDSON VALLEY LIGHTING, INC.
Role Plaintiff
Name BEL AIR LIGHTING, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State