Search icon

HUDSON VALLEY AUTOMOTIVE PARTS, INC.

Headquarter

Company Details

Name: HUDSON VALLEY AUTOMOTIVE PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1983 (41 years ago)
Entity Number: 822651
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON VALLEY AUTOMOTIVE PARTS, INC., CONNECTICUT 0168782 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
SCOTT ACCARDI Chief Executive Officer 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-11-01 Address 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2023-09-20 2023-09-20 Address 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-11-01 Address 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2019-04-02 2023-09-20 Address 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2019-04-02 2023-09-20 Address 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1993-03-04 2019-04-02 Address 150 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-03-04 2019-04-02 Address 150 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-03-04 2019-04-02 Address 150 CLEARBOOK RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037342 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230920000965 2023-09-20 BIENNIAL STATEMENT 2021-11-01
190402002046 2019-04-02 BIENNIAL STATEMENT 2017-11-01
031027002307 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011207002388 2001-12-07 BIENNIAL STATEMENT 2001-11-01
991213002384 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971118002631 1997-11-18 BIENNIAL STATEMENT 1997-11-01
931124002106 1993-11-24 BIENNIAL STATEMENT 1993-11-01
930304003392 1993-03-04 BIENNIAL STATEMENT 1992-11-01
B043182-6 1983-11-28 CERTIFICATE OF INCORPORATION 1983-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155797308 2020-05-01 0202 PPP 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155747
Loan Approval Amount (current) 155747
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 HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157506.51
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State