Search icon

HUDSON VALLEY CONTRACTING GROUP, INC.

Headquarter

Company Details

Name: HUDSON VALLEY CONTRACTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2010 (14 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 4006476
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 2713 RT. 17M, NEW HAMPTON, NY, United States, 10958
Principal Address: 2713 RTE 17M, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON VALLEY CONTRACTING GROUP, INC., CONNECTICUT 1272376 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2713 RT. 17M, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
ANGELO FERRANTE Chief Executive Officer 2713 RTE 17M, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2012-10-09 2015-03-16 Address 246 POST RD, SLATE HILL, NY, 10973, USA (Type of address: Principal Executive Office)
2010-10-13 2015-03-16 Address 2713 RT. 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230000240 2020-12-30 CERTIFICATE OF MERGER 2020-12-31
181018006172 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161229000527 2016-12-29 CERTIFICATE OF MERGER 2016-12-29
161004006188 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150316002003 2015-03-16 BIENNIAL STATEMENT 2014-10-01
121009006355 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101013000492 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156877104 2020-04-14 0202 PPP 2713 New York 17M, New Hampton, NY, 10958
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163080
Loan Approval Amount (current) 163080
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 New Hampton, ORANGE, NY, 10958-0001
Project Congressional District NY-18
Number of Employees 11
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164585.7
Forgiveness Paid Date 2021-03-31

Date of last update: 09 Mar 2025

Sources: New York Secretary of State