Search icon

HUDSON HOUSE OF NYACK, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON HOUSE OF NYACK INC 2023 223035880 2024-09-05 HUDSON HOUSE OF NYACK INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HUDSON HOUSE OF NYACK INC 2022 223035880 2023-09-13 HUDSON HOUSE OF NYACK INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
HUDSON HOUSE OF NYACK INC 2021 223035880 2022-09-21 HUDSON HOUSE OF NYACK INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
HUDSON HOUSE OF NYACK INC 2020 223035880 2021-06-30 HUDSON HOUSE OF NYACK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing SKYE OJEA
HUDSON HOUSE OF NYACK INC 2019 223035880 2020-06-30 HUDSON HOUSE OF NYACK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SKYE OJEA
HUDSON HOUSE OF NYACK INC 2019 223035880 2020-06-24 HUDSON HOUSE OF NYACK INC 3
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing SOJEA1564
HUDSON HOUSE OF NYACK INC 2018 223035880 2019-06-06 HUDSON HOUSE OF NYACK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing SKYE OJEA
HUDSON HOUSE OF NYACK INC 2017 223035880 2018-06-21 HUDSON HOUSE OF NYACK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing SKYE OJEA
HUDSON HOUSE OF NYACK INC 2016 223035880 2017-11-06 HUDSON HOUSE OF NYACK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2017-11-06
Name of individual signing SKYE OJEA
HUDSON HOUSE OF NYACK INC 2016 223035880 2017-11-01 HUDSON HOUSE OF NYACK INC 7
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 8453531355
Plan sponsor’s address 134 MAIN STREET, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2017-11-01
Name of individual signing SKYE OJEA

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

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
960604002398 1996-06-04 BIENNIAL STATEMENT 1996-04-01
930827002273 1993-08-27 BIENNIAL STATEMENT 1993-04-01
C128874-4 1990-04-11 CERTIFICATE OF INCORPORATION 1990-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-10-11 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-10 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-10-12 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-05-12 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-10-14 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-03-02 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-09-24 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2020-11-04 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-10-17 No data 134 MAIN STREET, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995868306 2021-01-26 0202 PPS 134 Main St, Nyack, NY, 10960-3116
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230772
Loan Approval Amount (current) 230772
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 Nyack, ROCKLAND, NY, 10960-3116
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 232441.15
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State