Search icon

HUDSON DYNAMIC RETIREMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON DYNAMIC RETIREMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (20 years ago)
Entity Number: 3301436
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 555 TAXTER ROAD, SUITE 190, ELMSFORD, NY, United States, 10523
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW BRIEF Chief Executive Officer 555 TAXTER RD, STE 190, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
432096097
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-20 2022-02-28 Address 555 TAXTER RD, STE 190, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2006-01-05 2022-02-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2006-01-05 2022-02-28 Address 31 GREENCLIFF LANE, GARRISON, NY, 10524, USA (Type of address: Registered Agent)
2006-01-05 2022-02-28 Address 31 GREENCLIFF LANE, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228000830 2022-02-25 CERTIFICATE OF CHANGE BY ENTITY 2022-02-25
140916000368 2014-09-16 CERTIFICATE OF AMENDMENT 2014-09-16
140121002192 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120126002664 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100127002832 2010-01-27 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
95500.00
Total Face Value Of Loan:
95500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95500
Current Approval Amount:
95500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96188.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State