Search icon

HUDSON VIEW GARDENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON VIEW GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1923 (102 years ago)
Entity Number: 18935
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, New York, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 2623400

Type CAP

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, New York, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MATTHIAS RIEKER Chief Executive Officer 116 PINEHURST AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2025-03-19 2025-03-19 Shares Share type: CAP, Number of shares: 0, Par value: 2623400
2025-03-18 2025-03-18 Shares Share type: CAP, Number of shares: 0, Par value: 2623400
2025-03-18 2025-03-19 Shares Share type: CAP, Number of shares: 0, Par value: 2623400
2023-10-04 2023-10-04 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 116 PINEHURST AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004004300 2023-10-04 BIENNIAL STATEMENT 2023-10-01
230715000789 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
220105001723 2022-01-05 BIENNIAL STATEMENT 2022-01-05
191002060408 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006752 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-30 2017-03-08 Contact Sign Not Posted No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
259616.00
Total Face Value Of Loan:
259616.00
Date:
2020-04-28
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:
247300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259616
Current Approval Amount:
259616
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261310.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State