Search icon

TORCHES ON THE HUDSON, LLC

Company Details

Name: TORCHES ON THE HUDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2557874
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QKN3RE6KAN87 2022-03-16 120 FRONT ST, NEWBURGH, NY, 12550, 5668, USA 2951 ROUTE 9W, NEW WINDSOR, NY, 12553, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-16
Entity Start Date 2013-12-01
Fiscal Year End Close Date Dec 13

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL BONURA
Address 2975 ROUTE 9W, NEW WINDSOR, NY, 12553, USA
Government Business
Title PRIMARY POC
Name MICHAEL BONURA
Address 2975 ROUTE 9W, NEW WINDSOR, NY, 12553, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TORCHES ON THE HUDSON, LLC DOS Process Agent 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2006-09-08 2014-09-16 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2002-09-30 2006-09-08 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-09-28 2002-09-30 Address 2975 RT. 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060111 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905006453 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160908006389 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140916006362 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120924002402 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100921002313 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080822002692 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060908002503 2006-09-08 BIENNIAL STATEMENT 2006-09-01
040908002616 2004-09-08 BIENNIAL STATEMENT 2004-09-01
020930002317 2002-09-30 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335917829 0213100 2012-08-21 120 FRONT ST., NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-08-23
Case Closed 2012-10-18

Related Activity

Type Inspection
Activity Nr 624278
Safety Yes
Type Inspection
Activity Nr 591539
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572977110 2020-04-13 0202 PPP 120 Front Street, NEW WINDSOR, NY, 12553
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405870
Loan Approval Amount (current) 405870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 409387.54
Forgiveness Paid Date 2021-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3682975 Interstate 2023-03-23 149377 2023 1 2 Private(Property)
Legal Name TORCHES ON THE HUDSON LLC
DBA Name DBA BLU POINTE
Physical Address 2951 ROUTE 9 W, NEW WINDSOR, NY, 12553-5469, US
Mailing Address 2951 ROUTE 9 W, NEW WINDSOR, NY, 12553-5469, US
Phone (845) 565-4210
Fax (845) 420-7117
E-mail JENBONURA@PIERNINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF3050211
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 83743NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5HN1NEE70637
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-05
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007855 Insurance 2020-09-23 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2020-09-23
Termination Date 2021-11-18
Date Issue Joined 2021-05-12
Section 1446
Sub Section IN
Status Terminated

Parties

Name TORCHES ON THE HUDSON, LLC
Role Plaintiff
Name THE SENTINEL INSURANCE ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State