Search icon

MID-HUDSON PLUMBING SERVICES CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141833100
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

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 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 4727, NEW WINDSOR, NY, 12553, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
150000.00
Total Face Value Of Loan:
199500.00
Date:
2020-04-11
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:
126700.00
Total Face Value Of Loan:
126700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126700
Current Approval Amount:
126700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128039.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State