Name: | HV REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2009 (16 years ago) |
Entity Number: | 3814567 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Address: | 219 ROUTE 32, STE 201C, CENTRAL VALLEY, NY, United States, 10917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 ROUTE 32, STE 201C, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
GERALD J CASESA | Chief Executive Officer | 219 ROUTE 32, STE 201C, CENTRAL VALLEY, NY, United States, 10917 |
Number | Type | End date |
---|---|---|
10311203302 | CORPORATE BROKER | 2026-05-30 |
10991210428 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401202306 | REAL ESTATE SALESPERSON | 2026-05-21 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-26 | 2011-05-31 | Address | 11 MAPLE AVENUE, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150504007186 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130508006301 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110531002807 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090526000512 | 2009-05-26 | CERTIFICATE OF INCORPORATION | 2009-05-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2787559000 | 2021-05-18 | 0202 | PPS | 219 Route 32, Central Valley, NY, 10917-3609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4238677310 | 2020-04-29 | 0202 | PPP | 219 Route 32 Suite 201C, Central Valley, NY, 10917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2788147 | Intrastate Non-Hazmat | 2018-09-20 | 50000 | 2017 | 4 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State