Search icon

HUDSON VALLEY COUNCIL, INC., BOY SCOUTS OF AMERICA

Company Details

Name: HUDSON VALLEY COUNCIL, INC., BOY SCOUTS OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 02 Feb 1932 (93 years ago)
Date of dissolution: 22 Nov 2021
Entity Number: 36431
ZIP code: 12577
County: Orange
Place of Formation: New York
Address: P.O. BOX 374, 2130 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

Agent

Name Role Address
JEFFREY RUSSELL WERNER, ESQ., WERNER & SAFFIOTI, L.L.P. Agent 5031 ROUTE 9W, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 374, 2130 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value
1996-01-12 2001-09-18 Address P.O. BOX 2006, EAST MARKET STREET, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1973-09-10 2001-09-18 Address PO BOX 1374, HYDE PARK, NY, USA (Type of address: Registered Agent)
1968-03-29 1996-01-12 Name DUTCHESS COUNTY COUNCIL OF BOY SCOUTS OF AMERICA, INC.
1932-02-02 1968-03-29 Name DUTCHESS COUNTY COUNCIL OF BOY SCOUTS, INC.

Filings

Filing Number Date Filed Type Effective Date
211122002514 2021-09-24 CERTIFICATE OF MERGER 2021-09-24
010918000719 2001-09-18 CERTIFICATE OF CHANGE 2001-09-18
960112000323 1996-01-12 CERTIFICATE OF MERGER 1996-01-12
960112000356 1996-01-12 CERTIFICATE OF AMENDMENT 1996-01-12
A851740-2 1982-03-22 ASSUMED NAME CORP INITIAL FILING 1982-03-22
A99262-3 1973-09-10 CERTIFICATE OF AMENDMENT 1973-09-10
674393-4 1968-03-29 CERTIFICATE OF AMENDMENT 1968-03-29
6EX-5 1950-12-13 CERTIFICATE OF AMENDMENT 1950-12-13
321Q-19 1932-02-02 CERTIFICATE OF INCORPORATION 1932-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9646948502 2021-03-12 0202 PPS 6 Jeanne Dr, Newburgh, NY, 12550-1701
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116957.5
Loan Approval Amount (current) 116957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1701
Project Congressional District NY-18
Number of Employees 11
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117681.68
Forgiveness Paid Date 2021-10-29
5054327201 2020-04-27 0202 PPP 6 Jeanne Drive, Newburgh, NY, 12550-1701
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1701
Project Congressional District NY-18
Number of Employees 12
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149589.48
Forgiveness Paid Date 2021-06-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State