Search icon

CHRISTOPHER HUDSON INC.

Company Details

Name: CHRISTOPHER HUDSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2008 (17 years ago)
Date of dissolution: 11 Feb 2010
Entity Number: 3630956
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 50 JERICHO TURNPIKE, STE.201, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUBIN & ASSOCIATES CPA'S, P.C. DOS Process Agent 50 JERICHO TURNPIKE, STE.201, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
100211001115 2010-02-11 CERTIFICATE OF DISSOLUTION 2010-02-11
080213000184 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289868907 2021-05-07 0202 PPP 468 Gates Ave Apt 2A, Brooklyn, NY, 11216-1588
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1588
Project Congressional District NY-08
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.52
Forgiveness Paid Date 2022-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State