Search icon

HUDES CONSULTING & EVALUATIONS, INC.

Company Details

Name: HUDES CONSULTING & EVALUATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2003 (22 years ago)
Date of dissolution: 21 Mar 2022
Entity Number: 2862146
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: PO BOX 241, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 113 FARMINGTON RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDES CONSULTING & EVALUATIONS, INC. DOS Process Agent PO BOX 241, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
ELIOT S. HUDES D.C. Chief Executive Officer 113 FARMINGTON RD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2021-01-05 2022-07-23 Address PO BOX 241, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2017-01-03 2021-01-05 Address PO BOX 241, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2017-01-03 2022-07-23 Address 113 FARMINGTON RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2005-02-03 2017-01-03 Address 13 FAIR WAY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2005-02-03 2017-01-03 Address 13 FAIR WAY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2005-02-03 2017-01-03 Address PO BOX 2103, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-01-28 2005-02-03 Address 13 FAIRWAY DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2003-01-28 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220723000566 2022-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-21
210105061383 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170103007608 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006325 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130214002069 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110128002368 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081223002786 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070104002114 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050203002342 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030128000073 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4922178403 2021-02-07 0202 PPP 113 Farmington Rd, Wappingers Falls, NY, 12590-3541
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2390
Loan Approval Amount (current) 2390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-3541
Project Congressional District NY-18
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2403.29
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State