Search icon

MID-HUDSON PLUMBING SERVICES CORP.

Company Details

Name: MID-HUDSON PLUMBING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2001 (24 years ago)
Entity Number: 2627377
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 24 Gala Drive, Newburgh, NY, United States, 12550
Principal Address: 1073 STATE ROUTE 94, SUITE 23B, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID-HUDSON PLUMBING SERVICES 401 K PROFIT SHARING PLAN TRUST 2010 141833100 2011-07-25 MID-HUDSON PLUMBING SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 8455691299
Plan sponsor’s address 10 STAGE DOOR ROAD, MARLBORO, NY, 12542

Plan administrator’s name and address

Administrator’s EIN 141833100
Plan administrator’s name MID-HUDSON PLUMBING SERVICES
Plan administrator’s address 10 STAGE DOOR ROAD, MARLBORO, NY, 12542
Administrator’s telephone number 8455691299

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing MID-HUDSON PLUMBING SERVICES
MID-HUDSON PLUMBING SERVICES 2009 141833100 2010-09-02 MID-HUDSON PLUMBING SERVICES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 8458971299
Plan sponsor’s address 10 STAGEDOOR RD, FISHKILL, NY, 12524

Plan administrator’s name and address

Administrator’s EIN 141833100
Plan administrator’s name MID-HUDSON PLUMBING SERVICES
Plan administrator’s address 10 STAGEDOOR RD, FISHKILL, NY, 12524
Administrator’s telephone number 8458971299

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing MID-HUDSON PLUMBING SERVICES

Chief Executive Officer

Name Role Address
MATTHEW PILLIUS Chief Executive Officer PO BOX 4727, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 Gala Drive, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2025-04-01 2025-04-01 Address PO BOX 4727, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address PO BOX 4727, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 24 Gala Drive, Newburgh, NY, 12550, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Chief Executive Officer)
2005-05-20 2023-04-03 Address PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Chief Executive Officer)
2005-05-20 2023-04-03 Address PO BOX 7466, NEWBURGH, NY, 12550, 9377, USA (Type of address: Service of Process)
2003-04-15 2005-05-20 Address 70 PLATTEKILL RD, MARLBORO, NY, 12542, 5614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401037456 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000975 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220106002594 2022-01-06 BIENNIAL STATEMENT 2022-01-06
090330003045 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070423002581 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050520002093 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030415002374 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010412000158 2001-04-12 CERTIFICATE OF INCORPORATION 2001-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209447101 2020-04-10 0202 PPP 1073 State Route 94, NEW WINDSOR, NY, 12553
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126700
Loan Approval Amount (current) 126700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128039.9
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State