Search icon

HUDSON VALLEY HOSPITALITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (19 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

Chief Executive Officer

Name Role Address
BRUCE KAZAN Chief Executive Officer 146 GUILFORD SCHOOLHOUSE RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
665345.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
423223.00
Total Face Value Of Loan:
423223.00
Date:
2020-05-09
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:
-303800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
302300.00
Total Face Value Of Loan:
302300.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$423,223
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$423,223
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$425,831.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $423,219
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$302,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$303,997.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $266,905
Utilities: $7,000
Mortgage Interest: $0
Rent: $24,000
Refinance EIDL: $0
Healthcare: $4395
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State