Search icon

P & D ELECTRIC OF HUDSON VALLEY, INC.

Company Details

Name: P & D ELECTRIC OF HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1997 (27 years ago)
Entity Number: 2204299
ZIP code: 12527
County: Rockland
Place of Formation: New York
Address: PO BOX 841, 40 Old Glenham Rd, GLENHAM, NY, United States, 12527
Principal Address: 40 Old Glenham Rd, Glenham, NY, United States, 12527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P & D ELECTRIC OF HUDSON VALLEY, INC. RETIREMENT SAVINGS PLAN 2021 061501161 2022-09-19 P & D ELECTRIC OF HUDSON VALLEY, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 238210
Sponsor’s telephone number 8458381775
Plan sponsor’s address 40 OLD GLENHAM RD, PO BOX 841, GLENHAM, NY, 12527
P & D ELECTRIC OF HUDSON VALLEY, INC. RETIREMENT SAVINGS PLAN 2020 061501161 2021-08-20 P & D ELECTRIC OF HUDSON VALLEY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 238210
Sponsor’s telephone number 8458381775
Plan sponsor’s address 40 OLD GLENHAM RD, PO BOX 841, GLENHAM, NY, 12527
P & D ELECTRIC OF HUDSON VALLEY, INC. RETIREMENT SAVINGS PLAN 2019 061501161 2020-04-07 P & D ELECTRIC OF HUDSON VALLEY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 238210
Sponsor’s telephone number 8458381775
Plan sponsor’s address 40 OLD GLENHAM RD, PO BOX 841, GLENHAM, NY, 12527
P & D ELECTRIC OF HUDSON VALLEY, INC. RETIREMENT SAVINGS PLAN 2018 061501161 2019-03-14 P & D ELECTRIC OF HUDSON VALLEY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 238210
Sponsor’s telephone number 8458381775
Plan sponsor’s address 53 ELIZA STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing EDWARD PIETROWSKI
Role Employer/plan sponsor
Date 2019-03-14
Name of individual signing EDWARD PIETROWSKI
P & D ELECTRIC OF HUDSON VALLEY, INC. RETIREMENT SAVINGS PLAN 2017 061501161 2018-07-18 P & D ELECTRIC OF HUDSON VALLEY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 238210
Sponsor’s telephone number 8458381775
Plan sponsor’s address 53 ELIZA STREET, BEACON, NY, 12508
P & D ELECTRIC OF HUDSON VALLEY, INC. RETIREMENT SAVINGS PLAN 2016 061501161 2017-05-30 P & D ELECTRIC OF HUDSON VALLEY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 238210
Sponsor’s telephone number 8458381775
Plan sponsor’s address 53 ELIZA STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing EDWARD PIETROWSKI
P & D ELECTRIC OF HUDSON VALLEY, INC. RETIREMENT SAVINGS PLAN 2015 061501161 2016-03-17 P & D ELECTRIC OF HUDSON VALLEY, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-09-01
Business code 238210
Sponsor’s telephone number 8458381775
Plan sponsor’s address 53 ELIZA STREET, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2016-03-17
Name of individual signing BETTY UEKE

DOS Process Agent

Name Role Address
P&D ELECTRIC HUDSON VALLEY INC DOS Process Agent PO BOX 841, 40 Old Glenham Rd, GLENHAM, NY, United States, 12527

Chief Executive Officer

Name Role Address
EDWARD PIETROWSKI JR Chief Executive Officer PO BOX 841, 40 OLD GLENHAM RD, GLENHAM, NY, United States, 12527

History

Start date End date Type Value
2025-01-23 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address PO BOX 841, 40 OLD GLENHAM RD, GLENHAM, NY, 12527, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 53 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2006-02-09 2023-12-01 Address 1133 RTE 55, PO BOX 15, LA GRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2000-02-18 2023-12-01 Address 53 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1997-12-02 2006-02-09 Address 319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1997-12-02 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039532 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220112002735 2022-01-12 BIENNIAL STATEMENT 2022-01-12
140401002408 2014-04-01 BIENNIAL STATEMENT 2013-12-01
120126002899 2012-01-26 BIENNIAL STATEMENT 2011-12-01
100112002109 2010-01-12 BIENNIAL STATEMENT 2009-12-01
071204002837 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060209003391 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031223002235 2003-12-23 BIENNIAL STATEMENT 2003-12-01
020116002731 2002-01-16 BIENNIAL STATEMENT 2001-12-01
000218002471 2000-02-18 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331915702 0215000 2012-02-17 3 W. 73RD ST, NEW YORK, NY, 10023
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-02-17
Emphasis N: CTARGET
Case Closed 2012-07-31

Related Activity

Type Inspection
Activity Nr 191564
Safety Yes
Type Inspection
Activity Nr 191575
Safety Yes
Type Inspection
Activity Nr 191578
Safety Yes
Type Inspection
Activity Nr 191586
Safety Yes
Type Inspection
Activity Nr 191599
Safety Yes
310518394 0213100 2007-01-24 RIVERCREST LUXURY GARDEN APARTMENTS, WAPPINGERS FALLS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-01-24
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2007-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4563018300 2021-01-23 0202 PPS 40 Old Glenham Rd, Glenham, NY, 12527
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183513
Loan Approval Amount (current) 183513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenham, DUTCHESS, NY, 12527
Project Congressional District NY-18
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 185971.57
Forgiveness Paid Date 2022-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1675068 Intrastate Non-Hazmat 2024-08-19 69 2023 1 1 Private(Property)
Legal Name P & D ELECTRIC OF HUDSON VALLEY
DBA Name -
Physical Address 40 OLD GLENHAM ROAD, GLENHAM, NY, 12527, US
Mailing Address PO BOX 841, GLENHAM, NY, 12527, US
Phone (845) 838-1775
Fax -
E-mail PDHV@OPTONLINE.NET

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State