Search icon

HUDSON STAFFING SOLUTIONS INC.

Company Details

Name: HUDSON STAFFING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892874
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 16 PRINCETON DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 PRINCETON DRIVE, SYOSSET, NY, United States, 11791

Agent

Name Role Address
SETH FRIEDLAND Agent 520 EAST 81ST STREET APT. 3M, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
SETH FRIEDLAND Chief Executive Officer 16 PRINCETON DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2006-03-09 2011-04-27 Address 16 PRINCETON DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-03-09 2011-04-27 Address 16 PRINCETON DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2006-03-09 2011-04-27 Address 16 PRINCETON DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-04-09 2006-03-09 Address 520 EAST 81ST STREET APT. 3M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002702 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090402002517 2009-04-02 BIENNIAL STATEMENT 2009-04-01
060309002817 2006-03-09 BIENNIAL STATEMENT 2005-04-01
030409000966 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

USAspending Awards / Financial Assistance

Date:
2020-08-18
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:
-26458.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
-26458.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-19
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-03
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:
32708.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21029.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State