Search icon

HUDSON MEDICAL GROUP, PLLC

Company Details

Name: HUDSON MEDICAL GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2007 (18 years ago)
Entity Number: 3547802
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 20 SUSSEX PLACE, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 914-693-6800

Phone +1 914-423-9800

Phone +1 914-964-4444

Phone +1 914-909-4522

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 SUSSEX PLACE, BRONXVILLE, NY, United States, 10708

Filings

Filing Number Date Filed Type Effective Date
130801002551 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110802002004 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090715002380 2009-07-15 BIENNIAL STATEMENT 2009-07-01
071108000262 2007-11-08 CERTIFICATE OF PUBLICATION 2007-11-08
070725000633 2007-07-25 ARTICLES OF ORGANIZATION 2007-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336957910 2020-06-10 0202 PPP 20 SUSSEX PL, BRONXVILLE, NY, 10708-4211
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28707
Servicing Lender Name M C Bank & Trust Co.
Servicing Lender Address 1201 Brashear Ave, MORGAN CITY, LA, 70380-1361
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-4211
Project Congressional District NY-16
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28707
Originating Lender Name M C Bank & Trust Co.
Originating Lender Address MORGAN CITY, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45415
Forgiveness Paid Date 2021-05-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State