Search icon

HOBSON WINDOW, INC.

Company Details

Name: HOBSON WINDOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719310
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 51 ELIZABETH ST, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN T. HOBSON DOS Process Agent 51 ELIZABETH ST, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
STEVEN T. HOBSON Chief Executive Officer 51 ELIZABETH ST, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
010610001
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-08 2018-05-25 Address 15 HAGGERTY HILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2010-03-08 2018-05-25 Address PO BOX 68, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2010-03-08 2018-05-25 Address 15 HAGGERTY HILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2004-01-08 2010-03-08 Address 99 MILAN HILL RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2004-01-08 2010-03-08 Address PO BOX 68, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180525006078 2018-05-25 BIENNIAL STATEMENT 2018-01-01
140130002123 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120201002580 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100308002828 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080109002604 2008-01-09 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
98782.50
Total Face Value Of Loan:
98782.50
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
90300.00
Total Face Value Of Loan:
90300.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98782.5
Current Approval Amount:
98782.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99315.65
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90943.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 876-8447
Add Date:
2018-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State