Search icon

HUDSON VALLEY SIGN STUDIO, INC.

Company Details

Name: HUDSON VALLEY SIGN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3547201
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: PO BOX 903, NEW CITY, NY, United States, 10956
Principal Address: 52 WESTERLY DR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MAZZELLA Chief Executive Officer PO BOX 903, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 903, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-07-24 2009-07-10 Address P.O. BOX 903, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090710002148 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070802000611 2007-08-02 CERTIFICATE OF AMENDMENT 2007-08-02
070724000754 2007-07-24 CERTIFICATE OF INCORPORATION 2007-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344560511 0216000 2020-01-15 146 S. LIBERTY DR. #16-T, STONY POINT, NY, 10980
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2020-01-15
Emphasis P: HHHT50, L: HHHT50
Case Closed 2023-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2020-01-21
Abatement Due Date 2020-02-10
Current Penalty 867.0
Initial Penalty 1735.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: (a) Sign Production Area: Employees sprayed Denatured Alcohol (methanol), Clear Coating Type AFA Fine Art Aerosol (acetone, butyl acetate) and Rapid Remover - Adhesive Remover (petroleum distillates, p-menthe-1,8-diene) and were not required to wear appropriate eye (e.g., chemical splash goggles or equivalent); on or about 1/15/20.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2020-01-21
Abatement Due Date 2020-02-10
Current Penalty 867.0
Initial Penalty 1735.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: a) Sign Production Area: Employees pouring and wiping surfaces with Crown Denatured Alcohol (methanol), spraying Clear Coating Type AFA Fine Art Aerosol (acetone, butyl acetate) were not required to wear appropriate hand protection (e.g., appropriate chemical resistant gloves); on or about 1/15/20.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-01-21
Abatement Due Date 2020-02-24
Current Penalty 869.0
Initial Penalty 1735.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, and which also includes the following: a) Sign Production Area: Employees were handling and using denatured alcohol (methanol), Rapid Remover- Adhesive Remover (petroleum distillates, p-menthe-1,8-diene), Clear Jet - Clear Coating AFA Fine Art Aerosol (acetone, n-butyl acetate), Roland Eco-Solvent Inks (diethylene glycol diethyl ether), etc. and the employer did not develop and implement a written hazard communication program; on or about 1/5/20.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2020-01-21
Abatement Due Date 2020-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use a) Sign Production Area: Employees were handling and using denatured alcohol (methanol), Rapid Remover- Adhesive Remover (petroleum distillates, p-menthe-1,8-diene), Clear Jet - Clear Coating AFA Fine Art Aerosol (acetone, n-butyl acetate), Roland Eco-Solvent Inks (diethylene glycol diethyl ether), etc. and the employer did not obtain a safety data sheet for these hazardous chemicals; on or about 1/15/20.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-01-21
Abatement Due Date 2020-02-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-12
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Sign Production Area: Employees were handling and using denatured alcohol (methanol), Rapid Remover- Adhesive Remover (petroleum distillates, p-menthe-1,8-diene), Clear Jet - Clear Coating AFA Fine Art Aerosol (acetone, n-butyl acetate), Roland Eco-Solvent Inks (diethylene glycol diethyl ether), etc. and the employer did not provide training on the hazardous chemicals; on or about 1/15/20.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644188602 2021-03-15 0202 PPS 146 S Liberty Dr Ste 14-16, Stony Point, NY, 10980-2420
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34502
Loan Approval Amount (current) 34502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-2420
Project Congressional District NY-17
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34721.47
Forgiveness Paid Date 2021-11-03
1069417307 2020-04-28 0202 PPP 146 South Liberty Drive #T16, Stony Point, NY, 10980
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34903.6
Forgiveness Paid Date 2021-07-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State