Search icon

HUDSON NORTH MANAGEMENT LLC

Company Details

Name: HUDSON NORTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2001 (24 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 2619108
ZIP code: 10502
County: New York
Place of Formation: New York
Address: 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Agent

Name Role Address
judith a speight Agent 1053 saw mill river rd, suite 202, ARDSLEY, NY, 10502

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Form 5500 Series

Employer Identification Number (EIN):
134165091
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-11 2024-09-16 Address 1053 saw mill river rd, suite 202, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent)
2021-08-11 2024-09-16 Address 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2005-03-22 2021-08-11 Address 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2001-03-22 2021-08-11 Address 500 OLD COUNTRY ROAD SUITE 307, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2001-03-22 2005-03-22 Address ATTN: DANIEL WOLLMAN, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916003201 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
220927001873 2022-09-27 BIENNIAL STATEMENT 2021-03-01
210811000053 2021-08-11 CERTIFICATE OF CHANGE BY ENTITY 2021-08-11
130507002413 2013-05-07 BIENNIAL STATEMENT 2013-03-01
110422002623 2011-04-22 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
192200.00
Total Face Value Of Loan:
192200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192200
Current Approval Amount:
192200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194027.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State