Search icon

HUDSON MACHINE WORKS INC.

Company Details

Name: HUDSON MACHINE WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1556110
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 48 TWIN OAKS, NEW MILFORD, CT, United States, 06776
Address: 158 WEST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LICHTENSTEIN & SCHINDEL DOS Process Agent 158 WEST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DANIEL R FERGUSON Chief Executive Officer 30 BRANCH RD, BREWSTER, NY, United States, 10509

Form 5500 Series

Employer Identification Number (EIN):
133623855
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 30 BRANCH RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318002292 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230404002982 2023-04-04 BIENNIAL STATEMENT 2021-06-01
130624006251 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110628002738 2011-06-28 BIENNIAL STATEMENT 2011-06-01
091026002419 2009-10-26 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
700000.00
Total Face Value Of Loan:
700000.00
Date:
2020-04-09
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:
438100.00
Total Face Value Of Loan:
438100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-05
Type:
Planned
Address:
30 BRANCH ROAD, BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-09
Type:
Referral
Address:
NORTH WATER STREET,, OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-21
Type:
Planned
Address:
NORTH WATER STREET,, OSSINING, NY, 10562
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
700000
Current Approval Amount:
700000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
704717.81
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438100
Current Approval Amount:
438100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
443597.25

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 279-7220
Add Date:
2002-12-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRIC,
Party Role:
Plaintiff
Party Name:
HUDSON MACHINE WORKS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State