Search icon

MID-HUDSON AMUSEMENTS INC.

Company Details

Name: MID-HUDSON AMUSEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1970 (55 years ago)
Entity Number: 232787
ZIP code: 12601
County: Ulster
Place of Formation: New York
Address: 67 VERRAZZANO BLVD., POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID-HUDSON VENDING DOS Process Agent 67 VERRAZZANO BLVD., POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ROBERT CIFONE Chief Executive Officer MID-HUDSON VENDING, 67 VERRAZZANO BLVD., POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1993-01-07 2002-05-16 Address 67 VERAZZANO BLVD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-01-07 2002-05-16 Address 67 VERAZZANO BLVD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-01-07 2002-05-16 Address 67 VERAZZANO BLVD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1970-06-03 1993-01-07 Address 1 TILLSON AVE., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321002582 2022-03-21 BIENNIAL STATEMENT 2020-06-01
100615003083 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080724002611 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060522003017 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040628002351 2004-06-28 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
29458.52
Total Face Value Of Loan:
29458.52
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
147000.00
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29458.52
Current Approval Amount:
29458.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29744.23
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27462.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State