Search icon

HUDSON PARK CONSTRUCTION, INC.

Company Details

Name: HUDSON PARK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696385
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 53 N. LAKE AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST MONTGOMERY DOS Process Agent 53 N. LAKE AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
AUGUST MONTGOMERY Chief Executive Officer 53 N. LAKE AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2018-10-23 2020-07-07 Address 53 N. LAKE AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2012-07-16 2018-10-23 Address 54 STATE STREET, SUITE 1003, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2012-07-16 2018-10-23 Address 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-07-16 2018-10-23 Address 54 STATE STREET, SUITE 1003, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2010-07-23 2012-07-16 Address 50 DELAWARE AVENUE, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2010-07-23 2012-07-16 Address 50 DELAWARE AVENUE, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
2010-07-23 2012-07-16 Address 50 DELAWARE AVENUE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2008-07-15 2010-07-23 Address 50 DELAWARE AVENUE, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060797 2020-07-07 BIENNIAL STATEMENT 2020-07-01
181023006075 2018-10-23 BIENNIAL STATEMENT 2018-07-01
160705007038 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006587 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120716006447 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100723002568 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080715000557 2008-07-15 CERTIFICATE OF INCORPORATION 2008-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4906358300 2021-01-23 0248 PPS 53 N Lake Ave, Albany, NY, 12206-2514
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14819
Loan Approval Amount (current) 14819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-2514
Project Congressional District NY-20
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14894.11
Forgiveness Paid Date 2021-09-28
1865277107 2020-04-10 0248 PPP 53 N. Lake Ave, ALBANY, NY, 12206-2514
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-2514
Project Congressional District NY-20
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12607.19
Forgiveness Paid Date 2021-02-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State