Search icon

HVCNF INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HVCNF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2010 (15 years ago)
Date of dissolution: 15 May 2023
Entity Number: 4019136
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 12 DAVIS AVENUE, SUITE 2S, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 12 DAVIS AVENUE SUITE 2S, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BARBARA MONACO DOS Process Agent 12 DAVIS AVENUE, SUITE 2S, POUGHKEEPSIE, NY, United States, 12603

Agent

Name Role Address
BARBARA MONACO Agent 12 DAVIS AVENUE, SUITE 2S, POUGHKEEPSIE, NY, 12603

Chief Executive Officer

Name Role Address
BARBARA MONACO Chief Executive Officer 12 DAVIS AVENUE SUITE 2S, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2012-11-14 2023-05-15 Address 12 DAVIS AVENUE SUITE 2S, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2010-11-15 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2010-11-15 2023-05-15 Address 12 DAVIS AVENUE, SUITE 2S, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent)
2010-11-15 2023-05-15 Address 12 DAVIS AVENUE, SUITE 2S, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515004280 2023-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-15
121114006135 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101115000196 2010-11-15 CERTIFICATE OF INCORPORATION 2010-11-15

USAspending Awards / Financial Assistance

Date:
2020-08-10
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:
24400.00
Total Face Value Of Loan:
24400.00
Date:
2020-04-28
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11400
Current Approval Amount:
11400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11516.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State