Search icon

HUDSON VALLEY RESOURCE GROUP, INC.

Company Details

Name: HUDSON VALLEY RESOURCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667470
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1 HUDSON CITY CENTRE, STE. 203, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY RESOURCE GROUP, INC. DOS Process Agent 1 HUDSON CITY CENTRE, STE. 203, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
GARY GRAZIANO Chief Executive Officer 1 HUDSON CITY CENTRE, STE. 203, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
262609548
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 1 HUDSON CITY CENTRE, STE. 204, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 1 HUDSON CITY CENTRE, STE. 203, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-11-26 Address 1 HUDSON CITY CENTRE, STE. 204, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-11-26 Address 1 HUDSON CITY CENTRE, STE. 203, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2010-07-12 2020-05-04 Address 502 UNION ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126001417 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200504060347 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006789 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140509006366 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120625002247 2012-06-25 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
57700.00
Total Face Value Of Loan:
57700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58026.97

Date of last update: 28 Mar 2025

Sources: New York Secretary of State