Search icon

HUDSON VALLEY POOL DOCTORS INC.

Company Details

Name: HUDSON VALLEY POOL DOCTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3912665
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 38 CITY TERRACE NORTH, NEWBURGH, NY, United States, 12550
Principal Address: 24 MEMORIAL DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY POOL DOCTORS, INC. 401(K) PLAN 2021 271923062 2022-09-22 HUDSON VALLEY POOL DOCTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811490
Sponsor’s telephone number 8458578980
Plan sponsor’s address 38 CITY TERRACE NORTH, NEWBURGH, NY, 12550

Chief Executive Officer

Name Role Address
ROBIN NICHOLS Chief Executive Officer 24 MEMORIAL DR, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 CITY TERRACE NORTH, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2012-03-09 2020-09-01 Address 24 MEMORIAL DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2010-02-16 2012-03-09 Address 24 MEMORIAL DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901000035 2020-09-01 CERTIFICATE OF CHANGE 2020-09-01
140411002346 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120309002105 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100216000289 2010-02-16 CERTIFICATE OF INCORPORATION 2010-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305358508 2021-02-18 0202 PPS 38 City Ter N, Newburgh, NY, 12550-3408
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21595
Loan Approval Amount (current) 21595
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 Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3408
Project Congressional District NY-18
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21739.95
Forgiveness Paid Date 2021-11-01
1716787310 2020-04-28 0202 PPP 38 City Terrace North, Newburgh, NY, 12550-3408
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) 20800
Loan Approval Amount (current) 20800
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 Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3408
Project Congressional District NY-18
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21030.79
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State