Search icon

HUDSON VALLEY BOOKKEEPING, INC.

Company Details

Name: HUDSON VALLEY BOOKKEEPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2015 (9 years ago)
Entity Number: 4870619
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 10 BOXWOOD LANE, MONTGOMERY, NY, United States, 12549
Principal Address: 40 Railroad Avenue, Montgomery, NY, United States, 12549

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY BOOKKEEPING, INC. DOS Process Agent 10 BOXWOOD LANE, MONTGOMERY, NY, United States, 12549

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
LAURIE ELLISON Chief Executive Officer 10 BOXWOOD LANE, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 10 BOXWOOD LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-02-04 Address PO BOX 10574, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2017-12-29 2019-12-02 Address 777 WESTCHESTER AVENEU, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2017-12-29 2024-02-04 Address 10 BOXWOOD LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2015-12-29 2024-02-04 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240204000432 2024-02-04 BIENNIAL STATEMENT 2024-02-04
211209001034 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191202060765 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171229006170 2017-12-29 BIENNIAL STATEMENT 2017-12-01
151229000683 2015-12-29 CERTIFICATE OF INCORPORATION 2015-12-29

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-12
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:
-3200.00
Total Face Value Of Loan:
34200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
34200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34522.32

Date of last update: 25 Mar 2025

Sources: New York Secretary of State