Search icon

HUDSON ADVISOR SERVICES, INC.

Company Details

Name: HUDSON ADVISOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156365
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Principal Address: 237 MAIN ST., STE. 600, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HURWITZ & FINE PC DOS Process Agent 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
WILLIAM N. HUDSON JR. Chief Executive Officer 237 MAIN ST, STE. 600, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 237 MAIN ST, STE. 600, BUFFALO, NY, 14203, 2708, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 237 MAIN ST, STE. 600, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2011-06-28 2024-07-08 Address 1300 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-06-21 2024-07-08 Address 237 MAIN ST, STE. 600, BUFFALO, NY, 14203, 2708, USA (Type of address: Chief Executive Officer)
1999-06-21 2011-06-28 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, 2708, USA (Type of address: Service of Process)
1997-06-24 1999-06-21 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1997-06-24 2024-07-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240708002215 2024-07-08 BIENNIAL STATEMENT 2024-07-08
130627002234 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110628002807 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090618002518 2009-06-18 BIENNIAL STATEMENT 2009-06-01
050822002483 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030521002234 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010618002463 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990621002635 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970624000549 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8828787110 2020-04-15 0296 PPP 237 Main Street Suite 600, Buffalo, NY, 14203
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91200
Loan Approval Amount (current) 91200
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 Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 523930
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 Unanswered
Veteran Unanswered
Forgiveness Amount 92184.46
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State