Search icon

LUXURY VEHICLES OF HUDSON VALLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUXURY VEHICLES OF HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1999 (26 years ago)
Entity Number: 2384698
ZIP code: 06811
County: Dutchess
Place of Formation: New York
Principal Address: 2068 SOUTH RD ROUTE 9, POUGHKEEPSIE, NY, United States, 12601
Address: 1 Petersons Ln, Danbury, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MCRORY AND MCRORY, PLLC DOS Process Agent 1 Petersons Ln, Danbury, CT, United States, 06811

Chief Executive Officer

Name Role Address
ROLAND J WALTON Chief Executive Officer 1 PETERSONS LANE, DANBURY, CT, United States, 06811

Form 5500 Series

Employer Identification Number (EIN):
113503790
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 1 PETERSONS LANE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 1 PETERSONS LANE, DANBURY, NY, 06811, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 11 ROUND HILL DRIVE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1 PETERSONS LANE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 11 ROUND HILL DRIVE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003398 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601003941 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221201002543 2022-12-01 BIENNIAL STATEMENT 2021-06-01
130627002192 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110615002273 2011-06-15 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
894447.00
Total Face Value Of Loan:
894447.00
Date:
2020-04-27
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:
894447.00
Total Face Value Of Loan:
894447.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-21
Type:
Complaint
Address:
2068 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
894447
Current Approval Amount:
894447
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
899862.69
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
894447
Current Approval Amount:
894447
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
900923.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State