Search icon

HUDSON VIEW CARE CENTER, INC.

Company Details

Name: HUDSON VIEW CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756441
ZIP code: 11218
County: Westchester
Place of Formation: New York
Principal Address: REGENCY EXTENDED CARE, 65 ASHBURTON AVE, YONKERS, NY, United States, 10701
Address: 1425 37th street suite 201, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MELNICKE Chief Executive Officer 65 ASHBURTON AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
file right llc DOS Process Agent 1425 37th street suite 201, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
FILE RIGHT LLC Agent 1425 37TH STREET, SUITE 201, BROOKLYN, NY, 11218

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 65 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-03-10 Address 1660 WEST 2ND STREET SUITE 1100, Cleveland, OH, 44113, USA (Type of address: Service of Process)
2023-09-27 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-03-10 Address 65 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310001686 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
230927001784 2023-09-27 BIENNIAL STATEMENT 2023-09-01
220504003075 2022-05-04 BIENNIAL STATEMENT 2021-09-01
171121006168 2017-11-21 BIENNIAL STATEMENT 2017-09-01
151223006104 2015-12-23 BIENNIAL STATEMENT 2015-09-01
131028006099 2013-10-28 BIENNIAL STATEMENT 2013-09-01
111020002850 2011-10-20 BIENNIAL STATEMENT 2011-09-01
090929002012 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070926002306 2007-09-26 BIENNIAL STATEMENT 2007-09-01
070509002912 2007-05-09 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149547408 2020-05-06 0202 PPP 65 Ashburton Avenue, Yonkers, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1680900
Loan Approval Amount (current) 1680900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 245
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1705445.75
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State