Search icon

HUDSON VALLEY CONTRACTING GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY CONTRACTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2010 (15 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

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

Links between entities

Type:
Headquarter of
Company Number:
1272376
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
163080.00
Total Face Value Of Loan:
163080.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$163,080
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,585.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $144,080
Utilities: $1,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $7000
Debt Interest: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State