Search icon

HUDSON RIVER RETAIL SOLUTIONS, INC.

Company Details

Name: HUDSON RIVER RETAIL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279640
ZIP code: 12304
County: Greene
Place of Formation: New York
Address: 119 MORRIS ROAD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 MORRIS ROAD, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
DANIEL A KELLY Chief Executive Officer 119 MORRIS ROAD, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141806705
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-28 2012-08-09 Address 119 MORRIS RD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2002-06-13 2008-07-28 Address 119 MORRIS RD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2002-06-13 2012-08-09 Address 119 MORRIS RD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2002-06-13 2012-08-09 Address 119 MORRIS RD, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2001-02-06 2002-06-13 Address RR1, BOX 295C, WEST COXSACKIE, NY, 12196, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120809002134 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100818002182 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080728002359 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060801002490 2006-08-01 BIENNIAL STATEMENT 2006-07-01
040729002465 2004-07-29 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
114000.00
Total Face Value Of Loan:
114000.00
Date:
2020-04-09
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114000
Current Approval Amount:
114000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114968.22
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80386.67

Motor Carrier Census

DBA Name:
HUDSON RIVER INDUSTRIES
Carrier Operation:
Interstate
Fax:
(518) 346-7514
Add Date:
2009-02-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State