Search icon

HUDSON VIEW MANAGEMENT CORP.

Company Details

Name: HUDSON VIEW MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1812887
ZIP code: 10952
County: Westchester
Place of Formation: New York
Address: 12 COLLEGE ROAD, MONSEY, NY, United States, 10952
Principal Address: 185 PALISADE AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 COLLEGE ROAD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ISRAEL ORZEL Chief Executive Officer 8 UNDERWOOD RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2010-04-21 2012-05-22 Address 386 RTE 59, STE 203, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2000-07-20 2010-04-21 Address 5768 MOSHOLU AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1996-05-16 2000-07-20 Address 185 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1996-05-16 2000-07-20 Address 8 UNDERWOOD RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1994-04-18 2000-07-20 Address 20 WEST 72ND ST. SUITE 1010, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002016 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120522002327 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100421002534 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080414002147 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060503002709 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040503002363 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020403002877 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000720002267 2000-07-20 BIENNIAL STATEMENT 2000-04-01
960516002492 1996-05-16 BIENNIAL STATEMENT 1996-04-01
940418000051 1994-04-18 CERTIFICATE OF INCORPORATION 1994-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7871877103 2020-04-14 0202 PPP 12 College Road, Monsey, NY, 10952
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152565
Loan Approval Amount (current) 152565
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154579.69
Forgiveness Paid Date 2021-08-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State