Search icon

THE HUDSON COMPANIES INCORPORATED

Company Details

Name: THE HUDSON COMPANIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1986 (39 years ago)
Entity Number: 1109559
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 826 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-777-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE HUDSON COMPANIES INCORPORATED DOS Process Agent 826 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVID KRAMER Chief Executive Officer C/O THE HUDSON COMPANIES INC, 826 BROADWAY 11TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-02-07 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-07-18 Address C/O HUDSON, 826 BROADWAY 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address C/O THE HUDSON COMPANIES INC, 826 BROADWAY 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718003091 2024-07-18 BIENNIAL STATEMENT 2024-07-18
140930002003 2014-09-30 BIENNIAL STATEMENT 2014-09-01
060829002359 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041025002093 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020910002728 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000905002585 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980903002460 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960912002103 1996-09-12 BIENNIAL STATEMENT 1996-09-01
000056001377 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930527002667 1993-05-27 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060848601 2021-03-12 0202 PPS 826 Broadway Fl 11, New York, NY, 10003-4826
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685387
Loan Approval Amount (current) 685387
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 New York, NEW YORK, NY, 10003-4826
Project Congressional District NY-12
Number of Employees 27
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 694305.41
Forgiveness Paid Date 2022-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State