Name: | HUDSON VALLEY HOSPITALITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2006 (18 years ago) |
Entity Number: | 3428944 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 232 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Address: | 175 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE KAZAN | Chief Executive Officer | 146 GUILFORD SCHOOLHOUSE RD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 MAIN STREET, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-25 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-25 | 2009-10-01 | Address | 232 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091001000246 | 2009-10-01 | CERTIFICATE OF CHANGE | 2009-10-01 |
081007002789 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061025000533 | 2006-10-25 | CERTIFICATE OF INCORPORATION | 2006-10-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6582188310 | 2021-01-27 | 0202 | PPS | 175 Main St, New Paltz, NY, 12561-1162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1250427304 | 2020-04-28 | 0202 | PPP | 175 main street, New Paltz, NY, 12561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State