Search icon

HUDSON ADVERTISING COMPANY

Company Details

Name: HUDSON ADVERTISING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1904 (121 years ago)
Entity Number: 26142
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 32 FAIRFIELD RD., YONKERS, NY, United States, 10705

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2023 135150170 2024-07-23 HUDSON ADVERTISING COMPANY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2022 135150170 2023-07-19 HUDSON ADVERTISING COMPANY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2021 135150170 2022-10-10 HUDSON ADVERTISING COMPANY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2020 135150170 2021-07-27 HUDSON ADVERTISING COMPANY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2019 135150170 2020-09-17 HUDSON ADVERTISING COMPANY 2
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2019 135150170 2020-09-24 HUDSON ADVERTISING COMPANY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2018 135150170 2019-03-25 HUDSON ADVERTISING COMPANY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2017 135150170 2018-07-17 HUDSON ADVERTISING COMPANY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2016 135150170 2017-07-19 HUDSON ADVERTISING COMPANY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing DANIEL HAJJAR
HUDSON ADVERTISING COMPANY RETIREMENT PLAN 2015 135150170 2016-07-15 HUDSON ADVERTISING COMPANY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-05-01
Business code 541800
Sponsor’s telephone number 7187457000
Plan sponsor’s address 231 67TH STREET, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing DANIEL HAJJAR

DOS Process Agent

Name Role Address
TIMOTHY J.M. MURRAY (1ST DIR.) DOS Process Agent 32 FAIRFIELD RD., YONKERS, NY, United States, 10705

History

Start date End date Type Value
1904-08-30 2024-02-27 Shares Share type: CAP, Number of shares: 0, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
011003000391 2001-10-03 CERTIFICATE OF AMENDMENT 2001-10-03
C270301-2 1999-02-12 ASSUMED NAME CORP AMENDMENT 1999-02-12
C265673-2 1998-10-13 ASSUMED NAME CORP INITIAL FILING 1998-10-13
6597-119 1946-02-05 ANNULMENT OF DISSOLUTION 1946-02-05
DP-91199 1937-12-15 DISSOLUTION BY PROCLAMATION 1937-12-15
371-103 1904-09-28 CERTIFICATE OF AMENDMENT 1904-09-28
368-142 1904-08-30 CERTIFICATE OF INCORPORATION 1904-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186027810 2020-06-05 0202 PPP 231 67TH ST, BROOKLYN, NY, 11220-4823
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4823
Project Congressional District NY-10
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42000.73
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State