Search icon

HUDSON VALLEY HOME RENEWAL, INC.

Company Details

Name: HUDSON VALLEY HOME RENEWAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186480
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 955 Route 376 Suite 2, Wappingers Fall, NY, United States, 12590
Principal Address: 955 Route 376, Suite 2, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TREVOR KAFTAN DOS Process Agent 955 Route 376 Suite 2, Wappingers Fall, NY, United States, 12590

Chief Executive Officer

Name Role Address
TREVOR KAFTAN Chief Executive Officer 955 ROUTE 376, SUITE 2, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2024-01-27 2024-01-27 Address 28 MARWOOD DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-01-27 2024-01-27 Address 955 ROUTE 376, SUITE 2, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2019-04-17 2024-01-27 Address 955 ROUTE 376 SUITE 2, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2014-09-22 2024-01-27 Address 28 MARWOOD DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2014-09-22 2019-04-17 Address 28 MARWOOD DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240127000289 2024-01-27 BIENNIAL STATEMENT 2024-01-27
221121000696 2022-11-21 BIENNIAL STATEMENT 2022-01-01
190417000444 2019-04-17 CERTIFICATE OF CHANGE (BY AGENT) 2019-04-17
140922002018 2014-09-22 BIENNIAL STATEMENT 2014-01-01
120110000360 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
52200.00
Total Face Value Of Loan:
52200.00
Date:
2020-04-27
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:
52200.00
Total Face Value Of Loan:
52200.00
Date:
2020-04-07
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52200
Current Approval Amount:
52200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52481.74
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52200
Current Approval Amount:
52200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52714.85

Date of last update: 26 Mar 2025

Sources: New York Secretary of State