Search icon

THE VIEW ON THE HUDSON, INC.

Company Details

Name: THE VIEW ON THE HUDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (28 years ago)
Entity Number: 2089657
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 101 SHAD ROW, PIERMONT, NY, United States, 10968
Principal Address: 41 AMES AVE, RUTHERFORD, NJ, United States, 07070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MACAGNA JR Chief Executive Officer 41 AMES AVE, RUTHERFORD, NJ, United States, 07070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 SHAD ROW, PIERMONT, NY, United States, 10968

Form 5500 Series

Employer Identification Number (EIN):
133941566
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
112
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0346-23-226756 Alcohol sale 2023-03-24 2023-03-24 2025-03-31 101 SHAD ROW, PIERMONT, New York, 10968 Catering Establishment

History

Start date End date Type Value
2024-05-17 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-05-17 Address 41 AMES AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-01 2024-05-17 Address 41 AMES AVE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2001-01-03 2016-12-01 Address 103 SHAD ROW, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240517002755 2024-05-17 BIENNIAL STATEMENT 2024-05-17
190716060324 2019-07-16 BIENNIAL STATEMENT 2018-12-01
161201006766 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150203006712 2015-02-03 BIENNIAL STATEMENT 2014-12-01
130430002292 2013-04-30 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
957119.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
148149.00
Total Face Value Of Loan:
148149.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-14
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:
91972.00
Total Face Value Of Loan:
91972.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148149
Current Approval Amount:
148149
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149869.96
Date Approved:
2020-04-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
91972
Current Approval Amount:
91972
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31694.06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State