Search icon

HUDSON UNITED MORTGAGE LLC

Headquarter

Company Details

Name: HUDSON UNITED MORTGAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994941
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 95 SOUTH MIDDLETOWN ROAD, SUITE B, NANUET, NY, United States, 10954

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON UNITED MORTGAGE LLC, FLORIDA M17000003913 FLORIDA
Headquarter of HUDSON UNITED MORTGAGE LLC, CONNECTICUT 1226522 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W6E1LJQDZ8F1 2025-03-21 95 S MIDDLETOWN RD, STE B, NANUET, NY, 10954, 2802, USA 95 S MIDDLETOWN RD, STE B, NANUET, NY, 10954, 2802, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2024-03-18
Entity Start Date 2007-06-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALYSSON BROWNING
Role CONTROLLER
Address 95 S. MIDDLETOWN RD, SUITE B, NANUET, NY, 10954, USA
Government Business
Title PRIMARY POC
Name ALYSSON BROWNING
Role CONTROLLER
Address 95 S. MIDDLETOWN RD, SUITE B, NANUET, NY, 10954, USA
Past Performance
Title PRIMARY POC
Name CHRIS RAND
Role DIRECTOR OF OPERATIONS
Address 95 S. MIDDLETOWN RD, SUITE B, NANUET, NY, 10954, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
98450093FGEE1F3EEE59 2994941 US-NY GENERAL ACTIVE 2004-01-02

Addresses

Legal 95 SOUTH MIDDLETOWN ROAD, SUITE B, NANUET, US-NY, US, 10954
Headquarters 95 SOUTH MIDDLETOWN ROAD, SUITE B, NANUET, US-NY, US, 10954

Registration details

Registration Date 2022-08-05
Last Update 2024-06-13
Status ISSUED
Next Renewal 2025-08-05
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 2994941

DOS Process Agent

Name Role Address
HUDSON UNITED MORTGAGE LLC DOS Process Agent 95 SOUTH MIDDLETOWN ROAD, SUITE B, NANUET, NY, United States, 10954

History

Start date End date Type Value
2008-01-28 2016-01-04 Address 10 SCHRIEVER LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-03-26 2012-02-29 Name RAND MORTGAGE LLC
2004-01-02 2007-03-26 Name RAND BROTHERS LLC
2004-01-02 2008-01-28 Address ATTN: JOSEPH W. RAND, ESQ., 268 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060101 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006990 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008196 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140114006460 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120229000263 2012-02-29 CERTIFICATE OF AMENDMENT 2012-02-29
120216002665 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100211002152 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080128002226 2008-01-28 BIENNIAL STATEMENT 2008-01-01
070326001372 2007-03-26 CERTIFICATE OF AMENDMENT 2007-03-26
060110002414 2006-01-10 BIENNIAL STATEMENT 2006-01-01

CFPB Complaint

Complaint Id Date Received Issue Product
4809071 2021-10-14 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely No
Company Hudson United Mortgage LLC
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2021-10-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-10-14
Complaint What Happened Hudson United Mortgage mishandled my escrow at closing and failed to pay the due taxes. They have been uncooperative in fixing their error and now my monthly bill has gone up {$1000.00}. They do not return phone calls, they blame others and do not provide any documentation of reparation of their errors. I need help to get them to fix their negligence.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4316657202 2020-04-27 0202 PPP 95 S. Middletown Road, Nanuet, NY, 10954
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707395.9
Loan Approval Amount (current) 707395.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 48
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 716788.55
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State