Search icon

HUDSON VALLEY CABINET & WOODWORKING, INC.

Company Details

Name: HUDSON VALLEY CABINET & WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (22 years ago)
Entity Number: 2842092
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 73 ROUTE 9 STE 7, FISHKILL, NY, United States, 12524
Principal Address: 11 PEEKSKILL RD, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICKIE L ALLEN Chief Executive Officer 11 PEEKSKILL RD, COLD SPRING, NY, United States, 10516

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 ROUTE 9 STE 7, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2002-12-05 2022-07-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2002-12-05 2016-01-08 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2002-12-05 2016-01-08 Address 11 PEEKSKILL ROAD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160108000051 2016-01-08 CERTIFICATE OF CHANGE 2016-01-08
110422002376 2011-04-22 BIENNIAL STATEMENT 2010-12-01
081201002690 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061228002110 2006-12-28 BIENNIAL STATEMENT 2006-12-01
050126002010 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021205000126 2002-12-05 CERTIFICATE OF INCORPORATION 2002-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039658606 2021-03-23 0202 PPS 73 Route 7 Suite 7, Fishkill, NY, 10516
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26445
Loan Approval Amount (current) 26445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, PUTNAM, NY, 10516
Project Congressional District NY-18
Number of Employees 4
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26584.83
Forgiveness Paid Date 2021-10-06
1589367200 2020-04-15 0202 PPP 73 Route 9, Suite 7, NY, 12524
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suite 7, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39257.1
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State