Search icon

HUDSON VALLEY AUTOMOTIVE PARTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VALLEY AUTOMOTIVE PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1983 (42 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

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

Links between entities

Type:
Headquarter of
Company Number:
0168782
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
155747.00
Total Face Value Of Loan:
155747.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155747
Current Approval Amount:
155747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157506.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State