Search icon

H.G. PAGE & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.G. PAGE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1975 (50 years ago)
Entity Number: 383800
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY G PAGE, JR DOS Process Agent 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
HENRY G PAGE, JR Chief Executive Officer 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141576278
Plan Year:
2024
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-22 2005-12-22 Address 304 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, 2589, USA (Type of address: Chief Executive Officer)
1993-12-22 2005-12-22 Address 304 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, 2589, USA (Type of address: Principal Executive Office)
1993-12-22 2005-12-22 Address 304 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, 2589, USA (Type of address: Service of Process)
1975-12-08 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-12-08 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
140127002453 2014-01-27 BIENNIAL STATEMENT 2013-11-01
111205002746 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091215002352 2009-12-15 BIENNIAL STATEMENT 2009-11-01
20090313048 2009-03-13 ASSUMED NAME CORP INITIAL FILING 2009-03-13
071123002549 2007-11-23 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
936300.00
Total Face Value Of Loan:
936300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-28
Type:
FollowUp
Address:
360 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-03
Type:
Planned
Address:
360 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-15
Type:
Complaint
Address:
360 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-01-17
Type:
Planned
Address:
304 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-17
Type:
Planned
Address:
304 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$936,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$936,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$944,996.05
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $936,300

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 452-3673
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
15
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLVIN
Party Role:
Plaintiff
Party Name:
H.G. PAGE & SONS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AUSTIN
Party Role:
Plaintiff
Party Name:
H.G. PAGE & SONS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State