Search icon

HUDSON RIVER TECHNOLOGIES, INC.

Company Details

Name: HUDSON RIVER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2003 (22 years ago)
Entity Number: 2965229
ZIP code: 12401
County: Dutchess
Place of Formation: New York
Address: 236 Plaza Rd, KINGSTON, NY, United States, 12401
Principal Address: 236 PLAZA RD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO A IBARRA II Chief Executive Officer 236 PLAZA RD, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
HUDSON RIVER TECHNOLOGIES, INC DOS Process Agent 236 Plaza Rd, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
200324857
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 236 PLAZA RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-12-23 2024-07-22 Address 236 PLAZA RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2008-09-16 2019-12-23 Address 60 MAIDEN LN, KINGSTON, NY, 12401, 4506, USA (Type of address: Chief Executive Officer)
2007-10-10 2008-09-16 Address 60 MAIDEN LN, KINGSTON, NY, 12401, 4506, USA (Type of address: Chief Executive Officer)
2005-11-23 2024-07-22 Address 60 MAIDEN LN, KINGSTON, NY, 12401, 4506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000676 2024-07-22 BIENNIAL STATEMENT 2024-07-22
191223002056 2019-12-23 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191010060190 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171004006210 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006447 2015-10-01 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
-2300.00
Total Face Value Of Loan:
43000.00
Date:
2008-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43492.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State