Search icon

HUDSON MERIDIAN CONSTRUCTION GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

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
X022025191A16 2025-07-10 2025-08-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV INWOOD AVENUE, BRONX, FROM STREET CLARKE PLACE WEST TO STREET WEST 169 STREET
X022025191A17 2025-07-10 2025-08-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV INWOOD AVENUE, BRONX, FROM STREET CLARKE PLACE WEST TO STREET WEST 169 STREET
X022025191A14 2025-07-10 2025-08-10 OCCUPANCY OF ROADWAY AS STIPULATED INWOOD AVENUE, BRONX, FROM STREET CLARKE PLACE WEST TO STREET WEST 169 STREET
X022025191A15 2025-07-10 2025-08-10 OCCUPANCY OF SIDEWALK AS STIPULATED INWOOD AVENUE, BRONX, FROM STREET CLARKE PLACE WEST TO STREET WEST 169 STREET
X152025189A00 2025-07-08 2025-08-10 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S INWOOD AVENUE, BRONX, FROM STREET CLARKE PLACE WEST TO STREET WEST 169 STREET

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

Jobs Reported:
121
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,027,277.78
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $2,000,000
Jobs Reported:
117
Initial Approval Amount:
$7,234,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,661,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,713,778.63
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $3,661,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State