Search icon

HUDSON EDUCATIONAL SERVICES, INC.

Company Details

Name: HUDSON EDUCATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (30 years ago)
Entity Number: 1979160
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 230 EAST 81ST STREET, #2D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 EAST 81ST STREET, #2D, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
FRANK CIULLA Chief Executive Officer 230 EAST 81ST STREET, #2D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2006-04-28 2016-01-08 Address 180 W 80TH ST, STE 211, NEW YORK, NY, 10024, 6301, USA (Type of address: Service of Process)
2006-04-28 2016-01-08 Address 180 W 80TH ST, STE 211, NEW YORK, NY, 10024, 6301, USA (Type of address: Chief Executive Officer)
2006-04-28 2016-01-08 Address 180 W 80TH ST, STE 211, NEW YORK, NY, 10024, 6301, USA (Type of address: Principal Executive Office)
2000-01-13 2006-04-28 Address 180 W 80TH ST, STE 210, NEW YORK, NY, 10024, 6301, USA (Type of address: Chief Executive Officer)
1997-12-16 2006-04-28 Address 230 E 81ST, 2D, NEW YORK, NY, 10028, 2638, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171226006022 2017-12-26 BIENNIAL STATEMENT 2017-12-01
160108002019 2016-01-08 BIENNIAL STATEMENT 2015-12-01
080220002292 2008-02-20 BIENNIAL STATEMENT 2007-12-01
060428002658 2006-04-28 BIENNIAL STATEMENT 2005-12-01
031219002227 2003-12-19 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
8312.00
Total Face Value Of Loan:
8312.00
Date:
2020-05-06
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:
9594.00
Total Face Value Of Loan:
9594.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9594
Current Approval Amount:
9594
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8402
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8312
Current Approval Amount:
8312
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8359.14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State