Search icon

HUDSON SOFTWARE CORPORATION

Company Details

Name: HUDSON SOFTWARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725519
ZIP code: 10950
County: Westchester
Place of Formation: New York
Address: 9 BRIARWOOD AVE, MONROE, NY, United States, 10950
Principal Address: 3 WEST MAIN ST STE 106, Elmsford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON SOFTWARE CORPORATION DOS Process Agent 9 BRIARWOOD AVE, MONROE, NY, United States, 10950

Agent

Name Role Address
GLENN POLIN Agent 2 OLD TOWN ROAD, CARMEL, NY, 10512

Chief Executive Officer

Name Role Address
MICHAEL P GULLEY Chief Executive Officer 9 BRIARWOOD AVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 9 BRIARWOOD AVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-04-03 2024-02-19 Address 9 BRIARWOOD AVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2019-04-03 2024-02-19 Address 9 BRIARWOOD AVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-05-01 2019-04-03 Address 2 OLD TOWN ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2012-11-05 2019-04-03 Address 200 CLEARBROOK ROAD, ELSMFORDD, NY, 10523, USA (Type of address: Principal Executive Office)
2006-11-09 2024-02-19 Address 2 OLD TOWN ROAD, CARMEL, NY, 10512, USA (Type of address: Registered Agent)
2006-11-09 2015-05-01 Address 200 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2005-06-20 2012-11-05 Address 28 CLAREMONT AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2005-06-20 2019-04-03 Address 2 OLD TOWN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2005-06-20 2006-11-09 Address C/O GLENN M POLIN, 2 OLD TOWN ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000405 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210503061181 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190621002023 2019-06-21 BIENNIAL STATEMENT 2019-05-01
190403060591 2019-04-03 BIENNIAL STATEMENT 2017-05-01
150501006973 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130516006181 2013-05-16 BIENNIAL STATEMENT 2013-05-01
121105002220 2012-11-05 BIENNIAL STATEMENT 2011-05-01
061109000172 2006-11-09 CERTIFICATE OF CHANGE 2006-11-09
050620002985 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030501002784 2003-05-01 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757627700 2020-05-01 0202 PPP 3 WEST MAIN STREET, ELMSFORD, NY, 10523
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71211
Loan Approval Amount (current) 71211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72028.46
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State