Search icon

MID-HUDSON WENDICO, INC.

Company Details

Name: MID-HUDSON WENDICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1984 (41 years ago)
Entity Number: 947756
ZIP code: 32082
County: Dutchess
Place of Formation: New York
Address: 56 S Nine Drive, Sawgrass Country Club, Ponte Vedra Beach, FL, United States, 32082
Principal Address: 56 S Nine Drive, Ponte Vedra Beach,, FL, United States, 32082

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA L MULCAHY Chief Executive Officer 56 S NINE DR, PONTE VEDRA BEACH, FL, United States, 32082

DOS Process Agent

Name Role Address
MID-HUDSON WENDICO, INC. DOS Process Agent 56 S Nine Drive, Sawgrass Country Club, Ponte Vedra Beach, FL, United States, 32082

Form 5500 Series

Employer Identification Number (EIN):
141660697
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, 3710, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)
2024-10-04 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2024-10-04 2024-10-04 Address 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, 3710, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 56 S NINE DR, PONTE VEDRA BEACH, FL, 32082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513002434 2025-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-02
241004001444 2024-10-04 BIENNIAL STATEMENT 2024-10-04
231031002379 2023-10-31 BIENNIAL STATEMENT 2022-10-01
211115001774 2021-11-15 BIENNIAL STATEMENT 2021-11-15
180521006213 2018-05-21 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
734000.00
Total Face Value Of Loan:
734000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
734000
Current Approval Amount:
734000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
741058.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State