Search icon

HUDSON MERIDIAN CONSTRUCTION GROUP LLC

Headquarter

Company Details

Name: HUDSON MERIDIAN CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743974
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, SUITE 710, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-608-6600

DOS Process Agent

Name Role Address
HUDSON MERIDIAN CONSTRUCTION GROUP LLC DOS Process Agent 61 BROADWAY, SUITE 710, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
1057182
State:
CONNECTICUT

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
212-608-7611
Contact Person:
DEB JORDAN
User ID:
P0581097

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N4YQKL1M54D3
CAGE Code:
334M7
UEI Expiration Date:
2025-10-09

Business Information

Activation Date:
2024-10-11
Initial Registration Date:
2004-11-23

Form 5500 Series

Employer Identification Number (EIN):
010644825
Plan Year:
2023
Number Of Participants:
174
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
152
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
164
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
168
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X152025148A68 2025-05-28 2025-07-31 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WEST 262 STREET, BRONX, FROM STREET BROADWAY TO STREET HUXLEY AVENUE
X152025141A00 2025-05-21 2025-07-09 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S INWOOD AVENUE, BRONX, FROM STREET CLARKE PLACE WEST TO STREET WEST 169 STREET
X022025133B02 2025-05-13 2025-06-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 262 STREET, BRONX, FROM STREET BROADWAY TO STREET HUXLEY AVENUE
X022025133B00 2025-05-13 2025-06-01 CROSSING SIDEWALK WEST 262 STREET, BRONX, FROM STREET BROADWAY TO STREET HUXLEY AVENUE
X022025133A99 2025-05-13 2025-06-01 PLACE MATERIAL ON STREET WEST 262 STREET, BRONX, FROM STREET BROADWAY TO STREET HUXLEY AVENUE

History

Start date End date Type Value
2017-03-31 2024-03-01 Address 61 BROADWAY, SUITE 710, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-04-09 2017-03-31 Address 40 RECTOR STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-15 2004-04-09 Address 5-44 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2002-08-01 2002-11-15 Address 325 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2002-03-18 2002-08-01 Address 325 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065459 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220330001300 2022-03-30 BIENNIAL STATEMENT 2022-03-01
201105060959 2020-11-05 BIENNIAL STATEMENT 2020-03-01
190222060313 2019-02-22 BIENNIAL STATEMENT 2018-03-01
171120000143 2017-11-20 CERTIFICATE OF CHANGE 2017-11-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127805P0086
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-31
Description:
WMD DEBRIS GUIDE TECHNIAL SPT
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-24
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:
-3573600.00
Total Face Value Of Loan:
3661300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-01
Type:
Referral
Address:
2401 THIRD AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-08-12
Type:
Referral
Address:
3514 SURF AVENUE, BROOKLYN, NY, 11224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-05
Type:
Planned
Address:
120 OLD POST ROAD, RYE, NY, 10580
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-19
Type:
Planned
Address:
2600 HYLAN BLVD, STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-06-14
Type:
Unprog Rel
Address:
28-30 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2027277.78
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7234900
Current Approval Amount:
3661300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3713778.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State