Search icon

3 ENERGIES OF THE HUDSON VALLEY CORP

Company Details

Name: 3 ENERGIES OF THE HUDSON VALLEY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2015 (10 years ago)
Entity Number: 4831739
ZIP code: 12250
County: Orange
Place of Formation: New York
Principal Address: 20 WESTBROOK RPAD, NEWBURGH, NY, United States, 12550
Address: 1208 ROUTE 300, NEWBURGH, NY, United States, 12250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE PIPOLO Chief Executive Officer 20 WESTBROOK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1208 ROUTE 300, NEWBURGH, NY, United States, 12250

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 20 WESTBROOK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-09-10 Address 20 WESTBROOK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-11 Address 20 WESTBROOK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-11 Address 550 State Route 299, Highland, NY, 12528, USA (Type of address: Service of Process)
2018-08-23 2024-09-10 Address 20 WESTBROOK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-10-08 2024-09-10 Address 20 WESTBROOK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-10-08 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011000096 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
240910003860 2024-09-10 BIENNIAL STATEMENT 2024-09-10
191003060346 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180823006035 2018-08-23 BIENNIAL STATEMENT 2017-10-01
151008010247 2015-10-08 CERTIFICATE OF INCORPORATION 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997618402 2021-02-12 0202 PPS 1208 Route 300 Ste 102, Newburgh, NY, 12550-5003
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18504.5
Loan Approval Amount (current) 18504.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5003
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18615.53
Forgiveness Paid Date 2021-09-27
7280047208 2020-04-28 0202 PPP 1208 Route 300, Newburgh, NY, 12550-5003
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5003
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13342.13
Forgiveness Paid Date 2021-06-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State