Search icon

HUDSON UNITED TITLE SERVICES LLC

Headquarter

Company Details

Name: HUDSON UNITED TITLE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150143
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 95 S. MIDDLETOWN ROAD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
HUDSON UNITED TITLE SERVICES LLC DOS Process Agent 95 S. MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
3019423
State:
CONNECTICUT

History

Start date End date Type Value
2013-01-07 2017-01-17 Address 10 SCHRIEVER LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2011-01-18 2013-01-07 Address 10 SCHRIENER LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-04-25 2011-01-18 Address 10 SCHRIENER LN, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-01-13 2007-04-25 Address SUITE 11, 337 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060329 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200924000592 2020-09-24 CERTIFICATE OF AMENDMENT 2020-09-24
190118060411 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170117006524 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150112006894 2015-01-12 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
269598.05
Total Face Value Of Loan:
269598.05

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269598.05
Current Approval Amount:
269598.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272930.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State