Search icon

HUDON'S SLED SALVAGE, INC.

Company Details

Name: HUDON'S SLED SALVAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905802
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: PO BOX 345, 8187 STATE ROUTE 12, Barneveld, NY, United States, 13304
Principal Address: 8187 STATE RTE 12, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HUDON Chief Executive Officer PO BOX 345, BARNEVELD, NY, United States, 13304

DOS Process Agent

Name Role Address
HUDON'S SLED SALVAGE INC DOS Process Agent PO BOX 345, 8187 STATE ROUTE 12, Barneveld, NY, United States, 13304

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 11717 STONEHEDGE RD, RENSEN, NY, 13438, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address PO BOX 345, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
2009-04-21 2024-07-25 Address 8187 STATE ROUTE 12 POB 345, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
2005-08-15 2009-04-21 Address PO BOX 345, 8187 STATE RTE 12, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
2005-08-15 2024-07-25 Address 11717 STONEHEDGE RD, RENSEN, NY, 13438, USA (Type of address: Chief Executive Officer)
2003-05-13 2009-04-21 Address 8187 STATE ROUTE 12 POB 345, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
2003-05-13 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725002319 2024-07-25 BIENNIAL STATEMENT 2024-07-25
130516002428 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110603002259 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090421002571 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002227 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050815002617 2005-08-15 BIENNIAL STATEMENT 2005-05-01
030513000551 2003-05-13 CERTIFICATE OF INCORPORATION 2003-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7707367003 2020-04-08 0248 PPP 8187 State Route 12 PO Box 345, BARNEVELD, NY, 13304
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45860
Loan Approval Amount (current) 45860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARNEVELD, ONEIDA, NY, 13304-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46238.19
Forgiveness Paid Date 2021-02-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State