Search icon

MID-HUDSON LIMOUSINE SERVICE, INC.

Company Details

Name: MID-HUDSON LIMOUSINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062691
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC CERNIGLIA Chief Executive Officer 46 COLBURN DR, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
MID-HUDSON LIMOUSINE SERVICE, INC. DOS Process Agent 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2009-11-12 2010-09-13 Address 46 COLBURN DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2000-09-14 2009-11-12 Address 6 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-09-14 2020-09-01 Address 6 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1996-09-09 2000-09-14 Address 451 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1996-09-04 1996-09-09 Address 451 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060102 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181010006009 2018-10-10 BIENNIAL STATEMENT 2018-09-01
160901006351 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006974 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120914002192 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100913002792 2010-09-13 BIENNIAL STATEMENT 2010-09-01
091112002118 2009-11-12 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
080821002241 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060823002561 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041006002095 2004-10-06 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550264 0213100 1999-06-04 6 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-06-04
Case Closed 1999-10-19

Related Activity

Type Complaint
Activity Nr 200742070
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1999-06-28
Abatement Due Date 1999-07-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1999-06-28
Abatement Due Date 1999-07-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1999-06-28
Abatement Due Date 1999-07-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
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
4889758506 2021-02-26 0202 PPS 6 Orchard Pl, Poughkeepsie, NY, 12601-1912
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29772.5
Loan Approval Amount (current) 29772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1912
Project Congressional District NY-18
Number of Employees 4
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30189.31
Forgiveness Paid Date 2022-07-26
5051447109 2020-04-13 0202 PPP 6 ORCHARD PL, POUGHKEEPSIE, NY, 12601-1912
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29772.5
Loan Approval Amount (current) 29772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1912
Project Congressional District NY-18
Number of Employees 4
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30101.22
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State