Search icon

HUDSON FURNITURE INC.

Company Details

Name: HUDSON FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3052112
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 90 Broad Street, 10th Floor, New York, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON FURNITURE INC. DOS Process Agent 90 Broad Street, 10th Floor, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
BARLAS BAYLAR Chief Executive Officer 90 BROAD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-05-12 2018-05-02 Address 112 W 20TH STREET, SECOND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-05-12 2018-05-02 Address 112 W 20TH STREET, SECOND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-08-05 2018-05-02 Address 112 W 20TH STREET, SECOND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-20 2016-05-12 Address 433 WEST 14TH ST, #2F, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-05-20 2016-05-12 Address 433 WEST 14TH ST, #2F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-05-20 2015-08-05 Address 433 WEST 14TH ST, #2F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-05-11 2008-05-20 Address 2561 37TH STREET, STE. 2, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106002887 2022-01-06 BIENNIAL STATEMENT 2022-01-06
180502006454 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512002012 2016-05-12 BIENNIAL STATEMENT 2016-05-01
150805000206 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
121010002445 2012-10-10 BIENNIAL STATEMENT 2012-05-01
080520002001 2008-05-20 BIENNIAL STATEMENT 2008-05-01
040511000849 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 83 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780248605 2021-03-20 0202 PPS 90 Broad St Fl 10, New York, NY, 10004-2297
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104147
Loan Approval Amount (current) 104147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2297
Project Congressional District NY-10
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104830.8
Forgiveness Paid Date 2021-11-22
4783797709 2020-05-01 0202 PPP 90 BROAD STREET 10TH FLOOR, NEW YORK, NY, 10014
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143327
Loan Approval Amount (current) 143327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126372.7
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State