Search icon

HUDSON HOUSE OF NYACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON HOUSE OF NYACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1990 (35 years ago)
Entity Number: 1438595
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 134 MAIN STREET, NYACK, NY, United States, 10960
Principal Address: 15 DIVISION AVENUE, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY LEHMAN DOS Process Agent 134 MAIN STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
AMY LEHMAN Chief Executive Officer 134 MAIN STREET, NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
223035880
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0423-23-231078 Alcohol sale 2023-07-06 2023-07-06 2025-06-30 134 MAIN STREET, NYACK, New York, 10960 Additional Bar
0340-23-231077 Alcohol sale 2023-07-05 2023-07-05 2025-06-30 134 MAIN STREET, NYACK, New York, 10960 Restaurant

History

Start date End date Type Value
1990-04-11 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-11 1993-08-27 Address 51 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060418002984 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040420002486 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020402002528 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000518002317 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980804002302 1998-08-04 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
230772.00
Total Face Value Of Loan:
230772.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230772
Current Approval Amount:
230772
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
232441.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State