Search icon

H.V. HOSPITALITY, INC.

Company Details

Name: H.V. HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2003 (22 years ago)
Entity Number: 2925697
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 4317 ROUTE 23, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4317 ROUTE 23, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
RITA M. BIRMINGHAM Chief Executive Officer 4317 ROUTE 23, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2005-08-31 2020-11-19 Address 4317 ROUTE 23, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221012001242 2022-10-12 BIENNIAL STATEMENT 2021-07-01
201119060405 2020-11-19 BIENNIAL STATEMENT 2019-07-01
111103003166 2011-11-03 BIENNIAL STATEMENT 2011-07-01
090722002648 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070910002755 2007-09-10 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5100
Current Approval Amount:
5100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5155.53

Motor Carrier Census

DBA Name:
MOUNT MERINO MANOR B&B
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 828-4292
Add Date:
2009-01-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State