Search icon

HUDSON VALLEY HOME IMPROVEMENT CORP.

Company Details

Name: HUDSON VALLEY HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2002 (23 years ago)
Entity Number: 2725373
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 74 Briary Road, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS FRESIELLO Chief Executive Officer 74 BRIARY ROAD, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
HUDSON VALLEY HOME IMPROVEMENT CORP. DOS Process Agent 74 Briary Road, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2024-08-18 2024-08-18 Address 25 BRADLEY ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2024-08-18 2024-08-18 Address 74 BRIARY ROAD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2010-03-16 2024-08-18 Address 25 BRADLEY ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2010-03-16 2024-08-18 Address 25 BRADLEY ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2004-01-16 2010-03-16 Address 22 SHADY LN, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2004-01-16 2010-03-16 Address 22 SHADY LN, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2002-01-30 2010-03-16 Address 22 SHADY LANE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2002-01-30 2024-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240818000114 2024-08-18 BIENNIAL STATEMENT 2024-08-18
120305002641 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100316002282 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080123002582 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060208002858 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040116002789 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020130000462 2002-01-30 CERTIFICATE OF INCORPORATION 2002-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545167201 2020-04-27 0202 PPP 74 BRIARY ROAD, DOBBS FERRY, NY, 10522
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18661
Loan Approval Amount (current) 18661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18908.96
Forgiveness Paid Date 2021-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State