Search icon

HUDSON SEALCOATING AND LANDSCAPING CORP.

Company Details

Name: HUDSON SEALCOATING AND LANDSCAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832681
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 28 Knor Lane, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C562 Active Non-Manufacturer 2015-03-23 2024-03-02 No data No data

Contact Information

POC AUTAVIS GRAHAM
Phone +1 845-562-7325
Fax +1 845-565-6867
Address 106 SHAKER CT N, NEW WINDSOR, NY, 12553 8015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AUTAVIS GRAHAM DOS Process Agent 28 Knor Lane, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
AUTAVIS GRAHAM Chief Executive Officer 28 KNOR LANE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 28 KNOR LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-07 2024-04-25 Address 106 SHAKER CT. NORTH, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2009-07-13 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-13 2024-04-25 Address 106 SHAKER CT. NORTH, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425000243 2024-04-25 BIENNIAL STATEMENT 2024-04-25
130801002601 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110907002953 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090713000252 2009-07-13 CERTIFICATE OF INCORPORATION 2009-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7972387304 2020-04-30 0202 PPP 106 SHAKER CT N, NEW WINDSOR, NY, 12553-8015
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-8015
Project Congressional District NY-18
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24636.21
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State