Search icon

CREO DENT HUDSON VALLEY, INC.

Company Details

Name: CREO DENT HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934265
ZIP code: 12524
County: Orange
Place of Formation: New York
Address: 1769 NY RT 52, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREO DENT HUDSON VALLEY, INC. DOS Process Agent 1769 NY RT 52, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JUN HWANG Chief Executive Officer 1769 NY RT 52, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 9 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 1769 NY RT 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2021-01-07 2024-04-22 Address 9 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2016-04-21 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-21 2024-04-22 Address 9 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422003165 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220727000910 2022-07-27 BIENNIAL STATEMENT 2022-04-01
210107060146 2021-01-07 BIENNIAL STATEMENT 2020-04-01
160421010146 2016-04-21 CERTIFICATE OF INCORPORATION 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2872507706 2020-05-01 0202 PPP 9 HUDSON VALLEY PROFESSIONAL PLAZA, NEWBURGH, NY, 12550
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366002
Loan Approval Amount (current) 366002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 390
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369608.75
Forgiveness Paid Date 2021-04-29
9587118303 2021-01-31 0202 PPS 9 Hdsn Vly Prof Plz, Newburgh, NY, 12550-3150
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354770
Loan Approval Amount (current) 354770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3150
Project Congressional District NY-18
Number of Employees 40
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 357821.81
Forgiveness Paid Date 2021-12-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State