Search icon

MID HUDSON DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MID HUDSON DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127734
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2537 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID HUDSON DEVELOPMENT CORP DOS Process Agent 2537 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JOHN GOETZ Chief Executive Officer 5 WILLARD CT, POUGHKEEPSIE, NY, United States, 12570

Legal Entity Identifier

LEI Number:
254900K3UF3DW98LES48

Registration Details:

Initial Registration Date:
2022-07-22
Next Renewal Date:
2023-07-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161521968
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 5 WILLARD CT, POUGHKEEPSIE, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-05-14 Address 5 WILLARD CT, POUGHKEEPSIE, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 5 WILLARD CT, POUGHKEEPSIE, NY, 12570, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-05-14 Address 2537 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514002801 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230301000592 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210721002344 2021-07-21 BIENNIAL STATEMENT 2021-07-21
190306060056 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006490 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118200
Current Approval Amount:
118200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119223.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State