Search icon

HUDSON VALLEY PROPERTY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2010 (15 years ago)
Entity Number: 3968362
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HUDSON VALLEY PROPERTY GROUP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number:
0001593385
Phone:
917-398-4100

Latest Filings

Form type:
D
File number:
021-501473
Filing date:
2024-01-03
File:
Form type:
D
File number:
021-328344
Filing date:
2018-12-18
File:
Form type:
D
File number:
021-271851
Filing date:
2016-10-05
File:
Form type:
D
File number:
021-235666
Filing date:
2015-03-11
File:
Form type:
D
File number:
021-207320
Filing date:
2013-12-03
File:

Form 5500 Series

Employer Identification Number (EIN):
273002155
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-07 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-13 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-13 2020-07-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-01 2019-11-13 Address PO BOX 1753, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039300 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220702000693 2022-07-02 BIENNIAL STATEMENT 2022-07-01
200707061571 2020-07-07 BIENNIAL STATEMENT 2020-07-01
191113000364 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
180703006180 2018-07-03 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
442025.00
Total Face Value Of Loan:
442025.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$442,025
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$446,961.86
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $442,025

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State