Search icon

HV POUGHKEEPSIE INC.

Company Details

Name: HV POUGHKEEPSIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2015 (10 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 4702945
ZIP code: 12603
County: Putnam
Place of Formation: New York
Address: 32 CAROL DRIVE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GREGORIO DOS Process Agent 32 CAROL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Agent

Name Role Address
JOHN GREGORIO Agent 4154 OLD ROUTE 22, BREWSTER, NY, 10509

Chief Executive Officer

Name Role Address
JOHN GREGORIO Chief Executive Officer 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-01-28 2024-02-23 Address 32 CAROL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2019-10-28 2021-01-28 Address 32 CAROL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2018-11-06 2024-02-23 Address 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2018-11-06 2019-10-28 Address 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002061 2023-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-28
230123000989 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210128060479 2021-01-28 BIENNIAL STATEMENT 2021-01-01
191028060118 2019-10-28 BIENNIAL STATEMENT 2019-01-01
181106006594 2018-11-06 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
61167.00
Total Face Value Of Loan:
61167.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61100
Current Approval Amount:
61100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55178.66
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61167
Current Approval Amount:
61167
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61312.8

Date of last update: 25 Mar 2025

Sources: New York Secretary of State