Search icon

MID-HUDSON CONSTRUCTION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-HUDSON CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (24 years ago)
Entity Number: 2584054
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 85 Civic Center Plaza, Poughkeepsie, NY, United States, 12601
Principal Address: 135 Forest Drive, Hyde Park, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MID HUDSON CONSTRUCTION MANAGEMENT, INC DOS Process Agent 85 Civic Center Plaza, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
RAYMOND M TRAVIS Chief Executive Officer 85 CIVIC CENTER PLAZA, SUITE 104, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 210 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 85 CIVIC CENTER PLAZA, SUITE 104, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311000426 2025-03-11 BIENNIAL STATEMENT 2025-03-11
220331002874 2022-03-31 BIENNIAL STATEMENT 2020-12-01
181212006022 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161202006087 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141209007207 2014-12-09 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
367107.90
Total Face Value Of Loan:
367107.90
Date:
2020-04-20
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:
500000.00
Total Face Value Of Loan:
500000.00
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:
298500.00
Total Face Value Of Loan:
298500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-13
Type:
Unprog Other
Address:
35-66 9 WEST, HIGHLAND, NY, 12528
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298500
Current Approval Amount:
298500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
301534.07
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367107.9
Current Approval Amount:
367107.9
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
370034.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 298-9169
Add Date:
2018-07-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State