Search icon

HUGH'S T.V. & COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUGH'S T.V. & COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2000 (25 years ago)
Entity Number: 2542202
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M MCNAMARA Chief Executive Officer 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-462-1412
Contact Person:
THOMAS MCNAMARA
User ID:
P1458478

Unique Entity ID

Unique Entity ID:
LN41JLWME3V9
CAGE Code:
67R84
UEI Expiration Date:
2026-06-27

Business Information

Activation Date:
2025-07-01
Initial Registration Date:
2010-12-17

Commercial and government entity program

CAGE number:
67R84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
THOMAS MCNAMARA
Corporate URL:
www.hughsaudiovideo.com

History

Start date End date Type Value
2002-08-06 2010-09-30 Address 30 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2002-08-06 2010-09-30 Address 30 VASSAR RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2000-08-15 2010-09-30 Address 30 VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807006631 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100930002006 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080730002314 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060914002819 2006-09-14 BIENNIAL STATEMENT 2006-08-01
040901002498 2004-09-01 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ19P6011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13267.53
Base And Exercised Options Value:
13267.53
Base And All Options Value:
13267.53
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-11
Description:
AUDITORIUM SOUND UPGRADES
Naics Code:
517919: ALL OTHER TELECOMMUNICATIONS
Product Or Service Code:
5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE
Procurement Instrument Identifier:
W912PQ14P0230
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10284.81
Base And Exercised Options Value:
10284.81
Base And All Options Value:
10284.81
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-29
Description:
COMMAND POST A/V UPGRADE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-29
Type:
Fat/Cat
Address:
30 VASSAR RD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,377
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,100.56
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $84,377

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State