Search icon

HUDSON APARTMENTS, LLC

Company Details

Name: HUDSON APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2003 (21 years ago)
Entity Number: 2980615
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 250 WEST 24TH STREET #GCW, NEW YORK, NY, United States, 10011

Agent

Name Role Address
MARJORIE OTTER Agent 250 WEST 24TH STREET #1DE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
HUDSON APARTMENTS, LLC DOS Process Agent 250 WEST 24TH STREET #GCW, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-11-18 2024-05-21 Address 250 WEST 24TH STREET #1DE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-18 2024-05-21 Address 250 WEST 24TH STREET #1DE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-20 2016-11-18 Address 18 EAST 12TH ST STE 1C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-05-01 2016-11-18 Address 18 EAST 12TH STREET, SUITE 1C, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2005-11-07 2007-12-20 Address 18 EAST 12TH ST STE 1C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-11-21 2005-11-07 Address 224 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521003678 2024-05-21 BIENNIAL STATEMENT 2024-05-21
211215001889 2021-12-15 BIENNIAL STATEMENT 2021-12-15
200109060212 2020-01-09 BIENNIAL STATEMENT 2019-11-01
191023002078 2019-10-23 BIENNIAL STATEMENT 2017-11-01
171006002032 2017-10-06 BIENNIAL STATEMENT 2016-11-01
161118000161 2016-11-18 CERTIFICATE OF CHANGE 2016-11-18
120104002370 2012-01-04 BIENNIAL STATEMENT 2011-11-01
071220002386 2007-12-20 BIENNIAL STATEMENT 2007-11-01
070501000142 2007-05-01 CERTIFICATE OF CHANGE 2007-05-01
051107002286 2005-11-07 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8533737000 2020-04-08 0202 PPP 45 POWDER HORN DR, SUFFERN, NY, 10901-2426
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15727
Servicing Lender Name Academy Bank National Association
Servicing Lender Address 1111 Main Street Suite 1600, KANSAS CITY, MO, 64105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-2426
Project Congressional District NY-17
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15727
Originating Lender Name Academy Bank National Association
Originating Lender Address KANSAS CITY, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20789.41
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State