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

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON UNITED TITLE SERVICES LLC, CONNECTICUT 3019423 CONNECTICUT

DOS Process Agent

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

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
140327000665 2014-03-27 CERTIFICATE OF AMENDMENT 2014-03-27
130107007193 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110118002470 2011-01-18 BIENNIAL STATEMENT 2011-01-01
070425002051 2007-04-25 BIENNIAL STATEMENT 2007-01-01
050411000153 2005-04-11 AFFIDAVIT OF PUBLICATION 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115177209 2020-04-27 0202 PPP 95 S. Middletown Road, NANUET, NY, 10954-2802
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269598.05
Loan Approval Amount (current) 269598.05
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 24
NAICS code 541191
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 272930.58
Forgiveness Paid Date 2021-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State