Search icon

HOOSICK VALLEY CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOOSICK VALLEY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1978 (47 years ago)
Entity Number: 524627
ZIP code: 12121
County: Albany
Place of Formation: New York
Address: 52 MELROSE VALLEY FALLS RD, MELROSE, NY, United States, 12121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEFANIE WILEY Chief Executive Officer 52 MELROSE VALLEY FALLS RD, MELROSE, NY, United States, 12121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 MELROSE VALLEY FALLS RD, MELROSE, NY, United States, 12121

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-235-7424
Contact Person:
SCOTT WILEY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1171100
Trade Name:
HOOSICK VALLEY CONTRACTORS INC

Unique Entity ID

Unique Entity ID:
GK6TFRG5E7F8
CAGE Code:
1MX86
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
HOOSICK VALLEY CONTRACTORS INC
Activation Date:
2024-09-18
Initial Registration Date:
2009-12-30

Commercial and government entity program

CAGE number:
1MX86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-21
CAGE Expiration:
2030-08-21
SAM Expiration:
2026-08-19

Contact Information

POC:
SCOTT D. WILEY
Corporate URL:
http://hoosickvalley.com/

Form 5500 Series

Employer Identification Number (EIN):
141605583
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 52 MELROSE VALLEY FALLS RD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 52 MELROSE VALLEY FALLS RD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-12-02 Address 52 MELROSE VALLEY FALLS RD, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005596 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230725004768 2023-07-25 BIENNIAL STATEMENT 2022-12-01
201201061930 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161202006029 2016-12-02 BIENNIAL STATEMENT 2016-12-01
20160901005 2016-09-01 ASSUMED NAME LLC INITIAL FILING 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
392000.00
Total Face Value Of Loan:
392000.00
Date:
2020-04-28
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:
392000.00
Total Face Value Of Loan:
392000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-09
Type:
Planned
Address:
WORCESTER SCHOOLS, 198 MAIN STREET, WORCESTER, NY, 12197
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-09
Type:
Prog Related
Address:
CREIGHTON STOREY HOMES, THIRD AVE., ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-20
Type:
Planned
Address:
RIVER RD, JOHNSONVILLE, NY, 12094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-30
Type:
Planned
Address:
521 GRAND ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-09
Type:
Planned
Address:
521 GRAND ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$392,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$393,997.59
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $392,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 235-7424
Add Date:
2004-02-17
Operation Classification:
Priv. Pass. (Business)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State