Search icon

HUDSON RIVER MECHANICAL GROUP, INC.

Company Details

Name: HUDSON RIVER MECHANICAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277515
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 116 RED MILL ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON RIVER MECHANICAL GROUP, INC. DOS Process Agent 116 RED MILL ROAD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
ROBERT VELAZQUEZ Chief Executive Officer 116 RED MILL ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2023-07-01 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2014-08-27 Address 116 RED MILL ROAD, COURTLANDT MANOR, NY, 10567, 1472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827006002 2014-08-27 BIENNIAL STATEMENT 2014-07-01
120731000362 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
85500.00
Total Face Value Of Loan:
85500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State