Search icon

HUDSON VALLEY FIRE INC.

Company Details

Name: HUDSON VALLEY FIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (16 years ago)
Entity Number: 3878473
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 136 WASHINGTON ST, PEESKILL, NY, United States, 10566
Principal Address: 136 WASHINGTON ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK BROWN Chief Executive Officer 136 WASHINGTON ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
PATRICK BROWN DOS Process Agent 136 WASHINGTON ST, PEESKILL, NY, United States, 10566

Agent

Name Role Address
KIMBERLY TURNER Agent 108 SOUTH DIVISION STREET, SUITE 23, PEEKSKILL, NY, 10566

Form 5500 Series

Employer Identification Number (EIN):
271361254
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-31 2024-10-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2013-02-19 2014-05-27 Address 136 WASHINGTON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2013-02-19 2014-05-27 Address 136 WASHINGTON ST, PEESKILL, NY, 10566, USA (Type of address: Service of Process)
2009-11-13 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2009-11-13 2013-02-19 Address 108 SOUTH DIVISION STREET, SUITE 23, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527002158 2014-05-27 BIENNIAL STATEMENT 2013-11-01
130219002118 2013-02-19 BIENNIAL STATEMENT 2011-11-01
091113000457 2009-11-13 CERTIFICATE OF INCORPORATION 2009-11-13

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
111715.00
Total Face Value Of Loan:
111715.00
Date:
2020-05-02
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:
132500.00
Total Face Value Of Loan:
132500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-28
Type:
Unprog Rel
Address:
44 BEDFORD RD., ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133812.93
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111715
Current Approval Amount:
111715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113168.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State