Search icon

HOLLENBECK & DAILEY, INC.

Company Details

Name: HOLLENBECK & DAILEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1984 (41 years ago)
Entity Number: 945730
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BRUNO Chief Executive Officer 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 CHAMBERS STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2022-09-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-06 2002-11-05 Address 83-85 CHAMBER ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-09-29 2002-11-05 Address JAMES S HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-09-29 2002-11-05 Address JAMES S HOLLENBECK, 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-09-29 2000-10-06 Address 83-85 CHAMBERS STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180904008139 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006979 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140918006082 2014-09-18 BIENNIAL STATEMENT 2014-09-01
121005002210 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100909002505 2010-09-09 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
57020.00
Total Face Value Of Loan:
57020.00
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:
57020.00
Total Face Value Of Loan:
57020.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57020
Current Approval Amount:
57020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57519.9
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57020
Current Approval Amount:
57020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57430.86

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 565-1296
Add Date:
2019-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
0
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State