Search icon

HUDSON HIGHLANDS CONSTRUCTION, LLC

Company Details

Name: HUDSON HIGHLANDS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976350
ZIP code: 12210
County: Dutchess
Place of Formation: New York
Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. Agent 99 washington avenue, suite 805a, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. DOS Process Agent 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2016-07-05 2021-10-18 Address 199 WEST RD, SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2010-07-23 2016-07-05 Address 29C HUDSON VIEW DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811001952 2022-08-11 BIENNIAL STATEMENT 2022-07-01
211018002155 2021-10-15 CERTIFICATE OF CHANGE BY ENTITY 2021-10-15
200729060004 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180709006022 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006295 2016-07-05 BIENNIAL STATEMENT 2016-07-01
151103000033 2015-11-03 CERTIFICATE OF AMENDMENT 2015-11-03
140703006123 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120725006180 2012-07-25 BIENNIAL STATEMENT 2012-07-01
101029000329 2010-10-29 CERTIFICATE OF PUBLICATION 2010-10-29
100723000356 2010-07-23 ARTICLES OF ORGANIZATION 2010-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343852059 0213100 2019-03-13 935 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-03-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2019-03-25
Current Penalty 1677.4
Initial Penalty 2576.0
Final Order 2019-04-10
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: a) Building 11 - On or about March 13, 2019 and at times prior thereto, employees were exposed to falls through the open side of the stairway from the 2nd to 3rd floor. The first section of stairs was 9 risers and the second section was 8 risers in height.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340957109 2020-04-15 0202 PPP 199 West Road, Pleasant Valley, NY, 12569
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429272
Loan Approval Amount (current) 429272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 32
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431588.89
Forgiveness Paid Date 2020-11-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State