Search icon

HUDSON MEDICAL ASSOCIATES, P.C.

Company Details

Name: HUDSON MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1986 (39 years ago)
Entity Number: 1090522
ZIP code: 10177
County: Westchester
Place of Formation: New York
Address: GREEN,P.C., 250 PARK AVE., NEWYORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPSTEIN BECKER BORSODY & DOS Process Agent GREEN,P.C., 250 PARK AVE., NEWYORK, NY, United States, 10177

Filings

Filing Number Date Filed Type Effective Date
B370048-8 1986-06-13 CERTIFICATE OF INCORPORATION 1986-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754547205 2020-04-16 0202 PPP 44 PONDFIELD RD STE 6, BRONXVILLE, NY, 10708
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32450
Loan Approval Amount (current) 32450
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32745.04
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State