Search icon

HUDSON VALLEY ROOFING & SHEETMETAL, INC.

Headquarter

Company Details

Name: HUDSON VALLEY ROOFING & SHEETMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787453
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 169 Western Highway, West Nyack, NY, NY, United States, 10994
Principal Address: 214 MACARTHUR AVE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON VALLEY ROOFING & SHEETMETAL, INC., CONNECTICUT 0896640 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT J HAYDEN Chief Executive Officer 214 MACARTHUR AVE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 Western Highway, West Nyack, NY, NY, United States, 10994

History

Start date End date Type Value
2002-07-09 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-09 2007-04-04 Address 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112001651 2021-11-12 BIENNIAL STATEMENT 2021-11-12
100715003012 2010-07-15 BIENNIAL STATEMENT 2010-07-01
070404002986 2007-04-04 BIENNIAL STATEMENT 2006-07-01
020709000685 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345625339 0213100 2021-11-04 1940 ROUTE 52, EAST FISHKILL, NY, 12533
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-04
Case Closed 2024-02-28

Related Activity

Type Referral
Activity Nr 1829693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261425 C01
Issuance Date 2022-04-27
Current Penalty 5220.9
Initial Penalty 10151.0
Contest Date 2022-05-12
Final Order 2022-10-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1425(c)(1): The employer did not make sure that the materials being hoisted when employees were hooking, unhooking, or guiding the load were rigged to prevent unintentional displacement: a) Southeast corner of building, parking lot - On or about November 2, 2021 and at times prior thereto, an employee was exposed struck-by hazards in that materials being hoisted were not rigged to prevent unintentional displacement.
305770711 0216000 2003-05-30 2323 CENTRAL PARK AVE, YONKERS, NY, 10701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-05

Related Activity

Type Complaint
Activity Nr 203597893
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2003-07-01
Abatement Due Date 2003-07-07
Nr Instances 1
Nr Exposed 9
Gravity 01
305770752 0216000 2003-05-30 2323 CENTRAL PARK AVE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-05-30
Case Closed 2003-06-06

Related Activity

Type Complaint
Activity Nr 203597893
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3567967103 2020-04-11 0202 PPP 214 MacArthur Ave, NEW WINDSOR, NY, 12553
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1835000
Loan Approval Amount (current) 1835000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 185
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1858702.08
Forgiveness Paid Date 2021-08-05
4061748503 2021-02-25 0202 PPS 169 Western Hwy, West Nyack, NY, 10994-2637
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1873900
Loan Approval Amount (current) 1873900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-2637
Project Congressional District NY-17
Number of Employees 60
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1890348.68
Forgiveness Paid Date 2022-02-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State