Search icon

HUDSON VALLEY SPORTSDOME, INC.

Company Details

Name: HUDSON VALLEY SPORTSDOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743832
ZIP code: 12547
County: Ulster
Place of Formation: New York
Principal Address: 240 MILTON TURNPIKE, MILTON, NY, United States, 12547
Address: 240 MILTON TPKE, HUDSON VALLEY, ADDRESS 2, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE BUCCELLATO Chief Executive Officer 240 MILTON TURNPIKE, MILTON, NY, United States, 12547

DOS Process Agent

Name Role Address
HUDSON VALLEY SPORTSDOME, INC. DOS Process Agent 240 MILTON TPKE, HUDSON VALLEY, ADDRESS 2, MILTON, NY, United States, 12547

Licenses

Number Type Date Last renew date End date Address Description
0186-21-211128 Alcohol sale 2021-09-20 2021-09-20 2024-08-31 240 MILTON TURNPIKE, MILTON, New York, 12547 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2006-04-04 2020-03-13 Address 240 MILTON TURNPIKE, MILTON, NY, 12547, USA (Type of address: Service of Process)
2004-03-30 2006-04-04 Address 230 MILTON TURNPIKE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2004-03-30 2006-04-04 Address 230 MILTON TURNPIKE, MILTON, NY, 12547, USA (Type of address: Principal Executive Office)
2002-03-18 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-18 2006-04-04 Address 230 MILTON TURNPIKE, MILTON, NY, 12547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060243 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180307006857 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140319006545 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120426002273 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100413002603 2010-04-13 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
35502.50
Total Face Value Of Loan:
35502.50
Date:
2020-05-02
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:
2020-04-29
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:
29600.00
Total Face Value Of Loan:
29600.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35502.5
Current Approval Amount:
35502.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35688.28
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29958.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State