Search icon

HUDSON UNITED MORTGAGE LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M17000003913
State:
FLORIDA
Type:
Headquarter of
Company Number:
1226522
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W6E1LJQDZ8F1
UEI Expiration Date:
2025-03-21

Business Information

Activation Date:
2024-03-25
Initial Registration Date:
2024-03-18

Legal Entity Identifier

LEI Number:
98450093FGEE1F3EEE59

Registration Details:

Initial Registration Date:
2022-08-05
Next Renewal Date:
2025-08-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
707395.90
Total Face Value Of Loan:
707395.90
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2021-10-14
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707395.9
Current Approval Amount:
707395.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
716788.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State