Search icon

HUDSON-ATHENS RETAIL VENTURES, INC.

Company Details

Name: HUDSON-ATHENS RETAIL VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084115
ZIP code: 12534
County: Greene
Place of Formation: New York
Address: PO BOX 305, 366 WARREN STREET, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BODIN DOS Process Agent PO BOX 305, 366 WARREN STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
RICHARD BODIN Chief Executive Officer PO BOX 305, 366 WARREN STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2006-06-19 2016-07-07 Address 356 WARREN ST, HUDSON, NY, 12534, 2419, USA (Type of address: Chief Executive Officer)
2006-06-19 2016-07-07 Address 356 WARREN ST, HUDSON, NY, 12534, 2419, USA (Type of address: Principal Executive Office)
2006-06-19 2016-07-07 Address 356 WARREN ST, HUDSON, NY, 12534, 2419, USA (Type of address: Service of Process)
2004-07-29 2006-06-19 Address 673 SCHOHARIE TURNPIKE, ATHENS, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060157 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160707006435 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140710006506 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120802002658 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100712002070 2010-07-12 BIENNIAL STATEMENT 2010-07-01
080616002016 2008-06-16 BIENNIAL STATEMENT 2008-07-01
060619003064 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040729000204 2004-07-29 CERTIFICATE OF INCORPORATION 2004-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928377105 2020-04-11 0248 PPP 366 Warren Street, HUDSON, NY, 12534-2419
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108900
Loan Approval Amount (current) 108900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-2419
Project Congressional District NY-19
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109747
Forgiveness Paid Date 2021-01-20
1855628304 2021-01-20 0248 PPS 366 Warren St, Hudson, NY, 12534
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108900
Loan Approval Amount (current) 108900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534
Project Congressional District NY-19
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110312.67
Forgiveness Paid Date 2022-05-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State