Search icon

HUDSON PRODUCE INC.

Company Details

Name: HUDSON PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2009 (16 years ago)
Entity Number: 3869962
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 300 ALBANY STREET, NEW YORK, NY, United States, 10280

Contact Details

Phone +1 212-945-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE HO LEE Chief Executive Officer 300 ALBANY STREET, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 ALBANY STREET, NEW YORK, NY, United States, 10280

Licenses

Number Status Type Date End date
1378127-DCA Inactive Business 2010-12-01 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
131016006247 2013-10-16 BIENNIAL STATEMENT 2013-10-01
091021000723 2009-10-21 CERTIFICATE OF INCORPORATION 2009-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2603057 WM VIO INVOICED 2017-05-04 800 WM - W&M Violation
2538767 WM VIO CREDITED 2017-01-24 50 WM - W&M Violation
2536653 SCALE-01 INVOICED 2017-01-20 60 SCALE TO 33 LBS
2252862 RENEWAL INVOICED 2016-01-06 110 Cigarette Retail Dealer Renewal Fee
1741704 WM VIO INVOICED 2014-07-25 900 WM - W&M Violation
1741703 CL VIO INVOICED 2014-07-25 750 CL - Consumer Law Violation
1604226 CL VIO CREDITED 2014-02-27 350 CL - Consumer Law Violation
1604228 CL VIO INVOICED 2014-02-27 350 CL - Consumer Law Violation
1604229 WM VIO INVOICED 2014-02-27 300 WM - W&M Violation
1604227 WM VIO CREDITED 2014-02-27 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-14 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-01-14 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2014-07-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-07-18 Pleaded USE #194 (1) RULE 221.10 OF LAW 1 1 No data No data
2014-07-18 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-01-29 Pleaded ENGAGED IN DECEPTIVE TRADE PRACTICE by making a false representation that it can sell used automobiles when it cannot legally do so. 1 1 No data No data
2014-01-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-01-29 Pleaded NO FALSE LABELS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2012-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00

Court Cases

Court Case Summary

Filing Date:
2012-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
HUDSON PRODUCE INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State