Search icon

HUDSON LAND DESIGN PROFESSIONAL ENGINEERING, P.C.

Company Details

Name: HUDSON LAND DESIGN PROFESSIONAL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375110
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: 174 MAIN STREET, BEACON, NY, United States, 12580
Principal Address: 174 MAIN STREET, BEACON, NY, United States, 12508

Shares Details

Shares issued 2

Share Par Value 7500

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BODENDORF Chief Executive Officer 174 MAIN STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
HUDSON LAND DESIGN PROFESSIONAL ENGINEERING, P.C. DOS Process Agent 174 MAIN STREET, BEACON, NY, United States, 12580

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.

CAGE Code:
5H5X8
UEI Expiration Date:
2020-06-24

Business Information

Activation Date:
2019-07-17
Initial Registration Date:
2012-07-18

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 174 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2020-06-02 2025-02-10 Address 174 MAIN STREET, BEACON, NY, 12580, USA (Type of address: Service of Process)
2018-06-05 2025-02-10 Address 174 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2016-08-04 2018-06-05 Address 174 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2014-06-03 2020-06-02 Address 174 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004461 2025-02-10 BIENNIAL STATEMENT 2025-02-10
200602060263 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605006974 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160804006708 2016-08-04 BIENNIAL STATEMENT 2016-06-01
140603006557 2014-06-03 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
104820.00
Total Face Value Of Loan:
104820.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104820
Current Approval Amount:
104820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105560.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State