Search icon

HUDSON RIVER BULK, INC.

Company Details

Name: HUDSON RIVER BULK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1981 (44 years ago)
Entity Number: 690077
ZIP code: 12015
County: Columbia
Place of Formation: New York
Address: 9564 US ROUTE, ATHENS, NY, United States, 12015
Principal Address: 9564 US Route 9W, Athens, NY, United States, 12015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R. DESCHAINE Chief Executive Officer 9564 US ROUTE 9W, ATHENS, NY, United States, 12015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9564 US ROUTE, ATHENS, NY, United States, 12015

Form 5500 Series

Employer Identification Number (EIN):
141633870
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
70
Sponsors DBA Name:
4283 RT 9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
70
Sponsors DBA Name:
4283 RT 9
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-29 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-20 2005-01-27 Name HUDSON LOGISTICS, INC.
1996-10-21 2003-03-20 Name QUEBEC INC.
1989-05-19 1996-10-21 Name QUEBEC CORP.
1981-04-02 1989-05-19 Name SENTRY LEASING, INC.

Filings

Filing Number Date Filed Type Effective Date
221128000898 2022-11-28 BIENNIAL STATEMENT 2021-04-01
050127000094 2005-01-27 CERTIFICATE OF AMENDMENT 2005-01-27
041231000230 2004-12-31 CERTIFICATE OF MERGER 2005-01-01
030320000854 2003-03-20 CERTIFICATE OF AMENDMENT 2003-03-20
961021000142 1996-10-21 CERTIFICATE OF AMENDMENT 1996-10-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201398.61
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201338.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 828-9376
Add Date:
1982-06-04
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
8
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State