Search icon

HUDSON VALLEY SUBS INC

Company Details

Name: HUDSON VALLEY SUBS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329908
ZIP code: 12524
County: Putnam
Place of Formation: New York
Address: 584 Route 9, Fishkill, NY, United States, 12524
Principal Address: 29 Ultra Way Unit E21, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VALLEY SUBS INC DOS Process Agent 584 Route 9, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
BERNADETTE KLEIN Chief Executive Officer 584 ROUTE 9, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2018-04-25 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-25 2024-02-23 Address 49 CHERRY HILL RD., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223000943 2024-02-23 BIENNIAL STATEMENT 2024-02-23
180425010625 2018-04-25 CERTIFICATE OF INCORPORATION 2018-04-25

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:
63100.00
Total Face Value Of Loan:
63100.00
Date:
2018-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63100
Current Approval Amount:
63100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63794.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State