Search icon

HUDSON VALLEY ENGINEERING ASSOCIATES, P.C.

Company Details

Name: HUDSON VALLEY ENGINEERING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885119
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Activity Description: Engineering Design, Construction Inspection, and Material Testing
Address: 560 Route 52, Suite 201, Beacon, NY, United States, 12508
Principal Address: 560 ROUTE 52, STE 201, BEACON, NY, United States, 12508

Contact Details

Phone +1 845-414-9200

Website http://www.hveapc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HMCQNNJYKNC6 2024-10-01 560 ROUTE 52, STE 201, BEACON, NY, 12508, 1262, USA 560 ROUTE 52, SUITE 201, BEACON, NY, 12508, 1208, USA

Business Information

Doing Business As HUDSON VALLEY ENGINEERING
URL www.hveapc.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2018-03-01
Entity Start Date 2003-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541380

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIA K NADASKY
Role MS.
Address 560 ROUTE 52, BEACON, NY, 12508, USA
Government Business
Title PRIMARY POC
Name MIA K NADASKY
Role MS.
Address 560 ROUTE 52, BEACON, NY, 12508, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 401(K) PLAN 2023 571166714 2024-05-21 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8454149300
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing CATHY SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 401(K) PLAN 2022 571166714 2023-06-28 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8454149300
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing CATHERINE SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 401(K) PLAN 2021 571166714 2022-08-23 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8454149300
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing CATHERINE SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 401(K) PLAN 2020 571166714 2021-07-19 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8454149300
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing CATHERINE SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P. C. 2019 571166714 2020-04-02 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8458383600
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing CATHERINE SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P. C. 2019 571166714 2020-04-02 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8458383600
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing CATHERINE SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P. C. 2019 571166714 2020-04-02 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8458383600
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing CATHERINE SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 401(K) PLAN 2019 571166714 2020-09-10 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8454149300
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing CATHY SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 2018 571166714 2020-09-10 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8458383600
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing CATHERINE SCHATZ
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 2018 571168714 2019-07-29 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541330
Sponsor’s telephone number 8458383600
Plan sponsor’s address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CATHERINE SCHATZ

Chief Executive Officer

Name Role Address
MIA K NADASKY Chief Executive Officer 560 ROUTE 52, STE 201, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. DOS Process Agent 560 Route 52, Suite 201, Beacon, NY, United States, 12508

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 560 ROUTE 52, STE 201, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-04-02 Address 560 Route 52, Suite 201, Beacon, NY, 12508, USA (Type of address: Service of Process)
2023-12-21 2025-04-02 Address 560 ROUTE 52, STE 201, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 560 ROUTE 52, STE 201, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2023-12-21 Address 560 ROUTE 52, SUITE 201, BEACON, NY, 12508, USA (Type of address: Service of Process)
2006-11-06 2023-12-21 Address 560 ROUTE 52, STE 201, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2006-11-06 2021-03-01 Address 560 ROUTE 52, STE 201, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001364 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231221002781 2023-12-21 BIENNIAL STATEMENT 2023-12-21
210301060579 2021-03-01 BIENNIAL STATEMENT 2021-03-01
130306006698 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110321002979 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002303 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070404002302 2007-04-04 BIENNIAL STATEMENT 2007-03-01
061106002844 2006-11-06 BIENNIAL STATEMENT 2005-03-01
050408002243 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030321000175 2003-03-21 CERTIFICATE OF INCORPORATION 2003-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773568409 2021-02-04 0202 PPS 560 Route 52 Ste 201, Beacon, NY, 12508-1262
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1845827
Loan Approval Amount (current) 1767633
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 Beacon, DUTCHESS, NY, 12508-1262
Project Congressional District NY-18
Number of Employees 78
NAICS code 541330
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 Non-Veteran
Forgiveness Amount 1792864.15
Forgiveness Paid Date 2022-07-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2288438 HUDSON VALLEY ENGINEERING ASSOCIATES, P.C. HVEA ENGINEERS HMCQNNJYKNC6 560 ROUTE 52 STE 201, BEACON, NY, 12508-1262
Capabilities Statement Link -
Phone Number 845-838-3600
Fax Number -
E-mail Address mnadasky@hveapc.com
WWW Page www.hveapc.com
E-Commerce Website -
Contact Person MIA NADASKY
County Code (3 digit) 027
Congressional District 18
Metropolitan Statistical Area 2281
CAGE Code 82E54
Year Established 2003
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State