Search icon

HUDSON VALLEY PIZZA CAFE, INC.

Company Details

Name: HUDSON VALLEY PIZZA CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2748791
ZIP code: 12603
County: Orange
Place of Formation: New York
Address: 8 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
GIACOMO BREGLIA Chief Executive Officer 8 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2008-03-26 2010-04-13 Address 19 KINGWOOD LN, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-05-16 2010-04-13 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2004-11-23 2008-03-26 Address 19 KINGSWOOD LN, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2004-11-23 2010-04-13 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2002-03-29 2006-05-16 Address 60 MATTHEWS STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102000231 2018-01-02 ERRONEOUS ENTRY 2018-01-02
DP-1975290 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100413002600 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080326002291 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060516004074 2006-05-16 BIENNIAL STATEMENT 2006-03-01
041123002268 2004-11-23 BIENNIAL STATEMENT 2004-03-01
020329000046 2002-03-29 CERTIFICATE OF INCORPORATION 2002-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1052357110 2020-04-09 0202 PPP 2600 SOUTH RD, POUGHKEEPSIE, NY, 12601-7002
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-7002
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40576.67
Forgiveness Paid Date 2021-03-25
6929608305 2021-01-27 0202 PPS 2600 South Rd Ste 52, Poughkeepsie, NY, 12601-7004
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59633.87
Loan Approval Amount (current) 59633.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-7004
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60063.56
Forgiveness Paid Date 2021-10-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State