Search icon

OLDE HUDSON LLC

Company Details

Name: OLDE HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990864
ZIP code: 10022
County: Columbia
Place of Formation: New York
Address: MORRISON COHEN LLP, 909 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL L. MARTELL DOS Process Agent MORRISON COHEN LLP, 909 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
721383 Retail grocery store No data No data No data 449 WARREN STREET, HUDSON, NY, 12534 No data
0267-23-229316 Alcohol sale 2023-07-21 2023-07-21 2025-07-31 449 WARREN ST, HUDSON, New York, 12534 Food & Beverage Business

History

Start date End date Type Value
2018-10-15 2023-12-01 Address 449 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2003-12-19 2018-10-15 Address 298 THIELMAN RD, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041445 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211222002477 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191217060025 2019-12-17 BIENNIAL STATEMENT 2019-12-01
181015006187 2018-10-15 BIENNIAL STATEMENT 2017-12-01
160331006207 2016-03-31 BIENNIAL STATEMENT 2015-12-01
140124002408 2014-01-24 BIENNIAL STATEMENT 2013-12-01
111227002737 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100120002611 2010-01-20 BIENNIAL STATEMENT 2009-12-01
080108002528 2008-01-08 BIENNIAL STATEMENT 2007-12-01
051221002570 2005-12-21 BIENNIAL STATEMENT 2005-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-24 OLDE HUDSON 449 WARREN STREET, HUDSON, Columbia, NY, 12534 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206318701 2021-04-01 0248 PPS 298 Thielman Rd, Hudson, NY, 12534-3716
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64160
Loan Approval Amount (current) 64160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-3716
Project Congressional District NY-19
Number of Employees 32
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 64443.37
Forgiveness Paid Date 2021-09-09
4086607801 2020-05-27 0248 PPP 449 WARREN ST, HUDSON, NY, 12534-2414
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-2414
Project Congressional District NY-19
Number of Employees 32
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 64395.57
Forgiveness Paid Date 2020-11-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State