Search icon

HUDSON VALLEY POOL DOCTORS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
271923062
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-19 2025-06-19 Address 24 MEMORIAL DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-06-19 Address 38 CITY TERRACE NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-03-09 2020-09-01 Address 24 MEMORIAL DR, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-03-09 2025-06-19 Address 24 MEMORIAL DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
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
250619000035 2025-06-19 BIENNIAL STATEMENT 2025-06-19
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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
21595.00
Total Face Value Of Loan:
21595.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131700.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,595
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,739.95
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $21,590
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,030.79
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State