Search icon

HUDSON HERITAGE CAPITAL MANAGEMENT INC.

Company Details

Name: HUDSON HERITAGE CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 10 Feb 1998 (27 years ago)
Date of dissolution: 10 Feb 1998
Entity Number: 2227298
County: Blank

Central Index Key

CIK number Mailing Address Business Address Phone
0001050510 20 BALTIC PLACE SUITE 2, CROTON-ON-HUDSON, NY, 10520 20 BALTIC PLACE SUITE 2, CROTON-ON-HUDSON, NY, 10520 914-271-8102

Filings since 2024-07-23

Form type X-17A-5
File number 008-50648
Filing date 2024-07-23
Reporting date 2023-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-50648
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-50648
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-50648
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-50648
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-06-26

Form type X-17A-5
File number 008-50648
Filing date 2018-06-26
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-50648
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-50648
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-50648
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-50648
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-50648
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-50648
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-50648
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-06-21

Form type X-17A-5/A
File number 008-50648
Filing date 2010-06-21
Reporting date 2009-12-31
File View File

Filings since 2010-03-02

Form type X-17A-5
File number 008-50648
Filing date 2010-03-02
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-50648
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-50648
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-50648
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-05-26

Form type X-17A-5/A
File number 008-50648
Filing date 2006-05-26
Reporting date 2005-12-31
File View File

Filings since 2006-04-27

Form type X-17A-5/A
File number 008-50648
Filing date 2006-04-27
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50648
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-50648
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-50648
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50648
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-04

Form type X-17A-5
File number 008-50648
Filing date 2002-03-04
Reporting date 2001-12-31
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3719757110 2020-04-12 0202 PPP 20 Baltic Place Suite 2, CROTON ON HUDSON, NY, 10520-1644
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115067
Loan Approval Amount (current) 115067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-1644
Project Congressional District NY-17
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115827.72
Forgiveness Paid Date 2020-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State