Search icon

HUDSON ENGINEERING & CONSULTING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON ENGINEERING & CONSULTING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3412044
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 45 KNOLLWOOD ROAD, SUITE 201, ELMSFORD, NY, United States, 10523
Principal Address: 45 KNOLLWOOD ROAD - SUITE 201, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON ENGINEERING & CONSULTING, P.C. DOS Process Agent 45 KNOLLWOOD ROAD, SUITE 201, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
MICHAEL F STEIN Chief Executive Officer 45 KNOLLWOOD ROAD - SUITE 201, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
300409845
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-12 2020-09-03 Address 45 KNOLLWOOD ROAD - SUITE 201, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2008-09-03 2016-09-12 Address 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-09-03 2016-09-12 Address 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2008-09-03 2016-09-12 Address 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2006-09-13 2008-09-03 Address 1328 CRESCENT DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061266 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160912006109 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140924006102 2014-09-24 BIENNIAL STATEMENT 2014-09-01
121002002255 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100913002953 2010-09-13 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
165750.00
Total Face Value Of Loan:
165750.00
Date:
2020-04-30
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:
165752.00
Total Face Value Of Loan:
165752.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$165,752
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,874.55
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $165,752
Jobs Reported:
9
Initial Approval Amount:
$165,750
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,927.77
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $165,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State