Search icon

ACADIA HUDSON, LLC

Company Details

Name: ACADIA HUDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2000 (24 years ago)
Entity Number: 2572222
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: ONE CIVIC CENTER PLAZA,, SUITE 500, POUGHKEEPSIE, NY, United States, 12601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACADIA HUDSON, LLC PENSION PLAN 2009 223764795 2010-08-10 ACADIA HUDSON, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 8454541122
Plan sponsor’s address ONE CIVIC CENTER PLAZA - SUITE 500, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 223764795
Plan administrator’s name ACADIA HUDSON, LLC
Plan administrator’s address ONE CIVIC CENTER PLAZA - SUITE 500, POUGHKEEPSIE, NY, 12601
Administrator’s telephone number 8454541122

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing MARK PASTREICH
Role Employer/plan sponsor
Date 2010-08-09
Name of individual signing MARK PASTREICH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE CIVIC CENTER PLAZA,, SUITE 500, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2006-10-23 2020-09-02 Address 1 CIVIC CENTER PLAZA, STE 500, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-05-15 2006-10-23 Address 1 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2000-11-08 2003-05-15 Address 1 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060309 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200902000164 2020-09-02 CERTIFICATE OF CHANGE 2020-09-02
181114006038 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161103007288 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141105006113 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121127006274 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101115002328 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081107002100 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061023002244 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041028002317 2004-10-28 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122617300 2020-04-30 0202 PPP One Civic Center Plaza, Suite 500 PO Box 747, POUGHKEEPSIE, NY, 12602
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55255
Loan Approval Amount (current) 55255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12602-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55569.33
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State