Search icon

HUDSON CAPITAL FUND LLC

Company Details

Name: HUDSON CAPITAL FUND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2010 (15 years ago)
Entity Number: 3898147
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 12-02 Astoria, Blvd, ASTORIA, NY, United States, 11102

Agent

Name Role Address
HCF CAPITAL, INC Agent 3427 CRESCENT STREET, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
HUDSON CAPITAL FUND LLC DOS Process Agent 12-02 Astoria, Blvd, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2014-12-17 2018-01-17 Address 3427 CRESCENT STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2014-01-08 2014-12-17 Address 2540 27 STREET, SUITE 3F, QUEENS, NY, 11102, USA (Type of address: Service of Process)
2012-04-24 2014-01-08 Address 3427 CRESCENT ST, QUEENS, NY, 11106, USA (Type of address: Service of Process)
2010-04-22 2012-04-24 Address 2535 32ND STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2010-04-22 2014-12-17 Address (Type of address: Registered Agent)
2010-01-11 2010-04-22 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-01-11 2010-04-22 Address ONE COMMERCE PLAZA-SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329003180 2022-03-29 BIENNIAL STATEMENT 2022-01-01
200106060663 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180117006347 2018-01-17 BIENNIAL STATEMENT 2018-01-01
141217000648 2014-12-17 CERTIFICATE OF CHANGE 2014-12-17
140108006514 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120424002649 2012-04-24 BIENNIAL STATEMENT 2012-01-01
100422000087 2010-04-22 CERTIFICATE OF CHANGE 2010-04-22
100325000600 2010-03-25 CERTIFICATE OF PUBLICATION 2010-03-25
100111000678 2010-01-11 ARTICLES OF ORGANIZATION 2010-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289027803 2020-06-01 0202 PPP 1202 ASTORIA BLVD 1ST FL, ASTORIA, NY, 11102
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10100
Forgiveness Paid Date 2021-06-02
6005148309 2021-01-26 0202 PPS 1202 Astoria Blvd Ph 1, Astoria, NY, 11102-4678
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10077
Loan Approval Amount (current) 10077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-4678
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10140.5
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State