Search icon

HUDSON WATER CLUB LLC

Company Details

Name: HUDSON WATER CLUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649087
ZIP code: 10993
County: Rockland
Place of Formation: New York
Address: C/O CHRIS MARTIN, 606 BEACH RD, WEST HAVERSTRAW, NY, United States, 10993

DOS Process Agent

Name Role Address
HUDSON WATER CLUB LLC DOS Process Agent C/O CHRIS MARTIN, 606 BEACH RD, WEST HAVERSTRAW, NY, United States, 10993

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204465 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 606 BEACH ROAD, WEST HAVERSTRAW, New York, 10993 Restaurant
0423-22-204490 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 606 BEACH RD, WEST HAVERSTRAW, New York, 10993 Additional Bar

History

Start date End date Type Value
2012-07-24 2025-02-03 Address C/O CHRIS MARTIN, 606 BEACH RD, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
2008-03-25 2012-07-24 Address ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005297 2025-02-03 BIENNIAL STATEMENT 2025-02-03
140507002315 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120724002352 2012-07-24 BIENNIAL STATEMENT 2012-03-01
100712002821 2010-07-12 BIENNIAL STATEMENT 2010-03-01
081224000564 2008-12-24 CERTIFICATE OF PUBLICATION 2008-12-24
080325000489 2008-03-25 ARTICLES OF ORGANIZATION 2008-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-28 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-09-19 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-04-26 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-08-30 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-03 No data 606 BEACH ROAD, WEST HAVERSTRAW Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2023-04-12 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2022-04-20 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-04-30 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-04-16 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2020-05-20 No data 606 BEACH ROAD, WEST HAVERSTRAW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9461118809 2021-04-23 0202 PPS 606 Beach Rd, West Haverstraw, NY, 10993-1426
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 545954
Loan Approval Amount (current) 545954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Haverstraw, ROCKLAND, NY, 10993-1426
Project Congressional District NY-17
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550336.8
Forgiveness Paid Date 2022-02-25
1088727301 2020-04-28 0202 PPP 606 beach road, west haverstraw, NY, 10993
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west haverstraw, ROCKLAND, NY, 10993-0101
Project Congressional District NY-17
Number of Employees 43
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118662.4
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State