Search icon

HUDSON VALLEY SWIM, INC.

Headquarter

Company Details

Name: HUDSON VALLEY SWIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103835
ZIP code: 12533
County: Orange
Place of Formation: New York
Address: 110 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

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 SWIM, INC., FLORIDA F23000001827 FLORIDA
Headquarter of HUDSON VALLEY SWIM, INC., CONNECTICUT 2972398 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY SWIM 401(K) PLAN 2023 452525166 2024-07-22 HUDSON VALLEY SWIM, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 533110
Sponsor’s telephone number 8452263456
Plan sponsor’s address 110 DAKOTA DR., HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
HUDSON VALLEY SWIM, INC. DOS Process Agent 110 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
JEFFREY G. GARTNER Chief Executive Officer 110 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 110 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-05 2024-04-22 Address 110 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2011-06-07 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-07 2024-04-22 Address 110 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422003288 2024-04-22 BIENNIAL STATEMENT 2024-04-22
210602060985 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062654 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006217 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006090 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006171 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110607000927 2011-06-07 CERTIFICATE OF INCORPORATION 2011-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525297102 2020-04-15 0202 PPP 110 Dakota Drive 110 DAKOTA DR, Hopewell Junction, NY, 12533
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) 16250
Loan Approval Amount (current) 16250
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 Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 16345.27
Forgiveness Paid Date 2020-11-23
1668858406 2021-02-02 0202 PPS 110 Dakota Dr, Hopewell Junction, NY, 12533-5866
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19662
Loan Approval Amount (current) 19662
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 Hopewell Junction, DUTCHESS, NY, 12533-5866
Project Congressional District NY-17
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19774.05
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State