Search icon

MIDHUDSON CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDHUDSON CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2018 (7 years ago)
Entity Number: 5416879
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 132 Lake Street, Monroe, NY, United States, 10950
Principal Address: 132 LAKE STREET, Monroe, NY, United States, 10950

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT PITIGER DOS Process Agent 132 Lake Street, Monroe, NY, United States, 10950

Agent

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

Chief Executive Officer

Name Role Address
ROBERT PITIGER Chief Executive Officer 132 LAKE STREET, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 32 LAKE STREET, PO BOX 1022, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 132 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-24 2024-11-05 Address 132 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-24 2024-08-24 Address 132 LAKE STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-24 2024-08-24 Address 32 LAKE STREET, PO BOX 1022, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105003781 2024-11-05 BIENNIAL STATEMENT 2024-11-05
240824000028 2024-08-24 BIENNIAL STATEMENT 2024-08-24
200902060514 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181220000586 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
180927000336 2018-09-27 CERTIFICATE OF INCORPORATION 2018-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
27847.81
Total Face Value Of Loan:
27847.81

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27847.81
Current Approval Amount:
27847.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
28095.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State