Search icon

MID-HUDSON MACK, INC.

Company Details

Name: MID-HUDSON MACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1977 (48 years ago)
Entity Number: 439960
ZIP code: 12549
County: Dutchess
Place of Formation: New York
Address: 135 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT PERRATORE Chief Executive Officer 135 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
ALBERT PERRATORE DOS Process Agent 135 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141591790
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-30 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-13 2021-06-01 Address 135 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2003-05-30 2011-06-13 Address 135 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2003-05-30 2011-06-13 Address 135 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2003-05-30 2011-06-13 Address 135 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601061267 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061542 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190313060163 2019-03-13 BIENNIAL STATEMENT 2017-06-01
150609006295 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130605006235 2013-06-05 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
300787.00
Total Face Value Of Loan:
300787.00
Date:
2020-04-15
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:
309000.00
Total Face Value Of Loan:
309000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-06
Type:
Complaint
Address:
135 NEELYTOWN RD., MONTGOMERY, NY, 12549
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309000
Current Approval Amount:
309000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311549.25
Date Approved:
2021-01-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
300787
Current Approval Amount:
300787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 18 Mar 2025

Sources: New York Secretary of State