Search icon

HUDSON VALLEY GOLDSMITH, LTD.

Company Details

Name: HUDSON VALLEY GOLDSMITH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575583
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 71A MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WALTON DOS Process Agent 71A MAIN ST, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
DAVID WALTON Chief Executive Officer 71A MAIN ST, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
465714492
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 71A MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-05-31 Address 71A MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-05-31 Address 71A MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2014-05-12 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-12 2016-08-04 Address 304 COTTEKILL ROAD, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000867 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210805002715 2021-08-05 BIENNIAL STATEMENT 2021-08-05
180502006538 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160804006859 2016-08-04 BIENNIAL STATEMENT 2016-05-01
140512000201 2014-05-12 CERTIFICATE OF INCORPORATION 2014-05-12

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
71477.00
Total Face Value Of Loan:
71477.00
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:
72800.00
Total Face Value Of Loan:
72800.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71477
Current Approval Amount:
71477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71847.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72800
Current Approval Amount:
72800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73396.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State