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)
2012-01-10 2014-09-22 Address 28 MARWOOD DR., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2012-01-10 2024-01-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4851917210 2020-04-27 0202 PPP 955 Route 376 Suite 2, WAPPINGERS FALLS, NY, 12590
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52714.85
Forgiveness Paid Date 2021-04-27
7871548301 2021-01-28 0202 PPS 955 Route 376 Ste 2, Wappingers Falls, NY, 12590-6343
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name NHance
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-6343
Project Congressional District NY-17
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52481.74
Forgiveness Paid Date 2021-08-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State