Mid-Hudson Pattern For Progress

P R O X Y

ANNUAL ELECTION OF DIRECTORS

Pursuant to the Bylaws of Mid-Hudson Pattern for Progress, Inc., the nominating committee of the Board of Directors hereby nominates the following persons for reelection or as new directors to serve the corporation for a three-year term, commencing January 1, 2025:

  • Anthony Campagiorni
  • Nicole Carino
  • John Cooney
  • Conor Eckert
  • Frank Filiciotto
  • Suzanne Loughlin
  • Belinda Miles
  • Kyle Kirchhoff
  • Anthony Luisi
  • Shannon Mannesse
  • Dan Maughan
  • Michele O’Connell
  • Michelle O’Reilly
  • Dan Ortega
  • Stephanie Raymond
  • Jonathan Roberts
  • Kelly Ryan
  • Curt Schultzberg
  • David Wilkes

The following persons are nominated as officers for a one-year term commencing January 1, 2025:

Chair of the Board    Mary Beth Bianconi

Vice Chair                   Bill Calderara

Treasurer                    Geoff Brackett

Secretary                     Graham Trelstad

The undersigned hereby appoints Mary Beth Bianconi, Adam Bosch and Bill Calderara, or any one or more of them, proxy for the undersigned, with the power of substitution, to vote at the Annual Meeting of Members of Mid-Hudson Pattern for Progress, Inc., to be held  on December 2, 2024 from 8:00 – 10:00 a.m. at Marist College or any adjustments thereof, for the election of directors, and for any action on any other matters that may properly come before the meeting, in accordance with the notice of said meeting and notice of nomination of directors, receipt of which is acknowledged.

Mid-Hudson Pattern For Progress

Annual Report to the Membership

December 2, 2024

Pursuant to the provisions of Section 519 of the Not-for-Profit Corporation Law (Chapter 35, Consolidated Laws of New York State, 1969), the Directors of your corporation respectfully submit the following report for the fiscal year, which ended December 31, 2023:

1. The assets and liabilities of the corporation are as follows:

As of December 31, 2023:

            Assets:  $940,478                                      Liabilities:  $29,724

The assets and liabilities of the corporation for the previous year were as follows:

As of December 31, 2022:

            Assets:  $870,287                                        Liabilities:  $71,081

2.  The principal changes in assets and liabilities since December 31, 2022 are as follows:

            Assets increased:                  $70,191

            Liabilities decreased:           $43,357

3.  The total unrestricted revenue of this corporation for the two years immediately preceding the date of this report was:

            2023                                        2022                                        

            $877,157                                 $812,420                                  

4.  The expenses of the corporation for the two years immediately preceding the date of this

report were:

2023                                        2022                                       

$763,459                                  $721,844                  

             Increase in unrestricted net assets                        $111,548

5.  The number of members of the corporation as of the date of this report is 164.

The names and place of residence of current members are on file with the corporation, with a mailing address of PO Box 425, Newburgh, New York 12551.

This form is currently closed for submissions.