Search icon

HUDSON VALLEY FOOD BROKERS, INC.

Company Details

Name: HUDSON VALLEY FOOD BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111728
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 426 NEW KARNER ROAD, FLOOR 2, ALBANY, NY, United States, 12205
Principal Address: 7 MILLER ROAD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY FOOD BROKERS, INC. DOS Process Agent 426 NEW KARNER ROAD, FLOOR 2, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DOMINICK SPOSITO Chief Executive Officer 7 MILLER ROAD, BALLSTON LAKE, NY, United States, 12019

Form 5500 Series

Employer Identification Number (EIN):
161517597
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-15 Address 7 MILLER ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 7 MILLER ROAD, BALLSTON LAKE, NY, 12019, 1003, USA (Type of address: Chief Executive Officer)
2015-02-02 2024-02-15 Address 426 NEW KARNER ROAD, FLOOR 2, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-02-09 2015-02-02 Address 3 WEMBLEY CCT, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000208 2024-02-15 BIENNIAL STATEMENT 2024-02-15
150202006968 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130716006713 2013-07-16 BIENNIAL STATEMENT 2013-02-01
110310002739 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090209002294 2009-02-09 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

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:
186000.00
Total Face Value Of Loan:
186000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186000
Current Approval Amount:
186000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188313.53

Date of last update: 01 Apr 2025

Sources: New York Secretary of State