Search icon

MICHAEL HUDSON INC.

Company Details

Name: MICHAEL HUDSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246466
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 29 MANOR LANE, E HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HUDSON Chief Executive Officer 29 MANOR LANE, E HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
MICHAEL HUDSON DOS Process Agent 29 MANOR LANE, E HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2002-03-21 2008-03-06 Address 29 MANOR LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2002-03-21 2008-03-06 Address 29 MANOR LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1994-04-26 2002-03-21 Address 29 MANOR LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1993-05-11 2008-03-06 Address 29 MANOR LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-05-11 2002-03-21 Address 29 MANOR LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1988-05-18 1994-04-26 Address 29 MANOR LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1988-03-24 1988-05-18 Address 29 MANOR STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002398 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120417002719 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100331003613 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002752 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060321003397 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040316002539 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020321002141 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000330002564 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980306002569 1998-03-06 BIENNIAL STATEMENT 1998-03-01
940426002414 1994-04-26 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2857727301 2020-04-29 0235 PPP 29 MANOR LN, EAST HAMPTON, NY, 11937
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11936.75
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State