Search icon

P & D ELECTRIC OF HUDSON VALLEY, INC.

Company claim

Is this your business?

Get access!

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 (28 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

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

Form 5500 Series

Employer Identification Number (EIN):
061501161
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
183513.00
Total Face Value Of Loan:
183513.00
Date:
2020-04-16
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:
183500.00
Total Face Value Of Loan:
183500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-17
Type:
Unprog Rel
Address:
3 W. 73RD ST, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-24
Type:
Prog Related
Address:
RIVERCREST LUXURY GARDEN APARTMENTS, WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183513
Current Approval Amount:
183513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
185971.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State