Search icon

HUDSON PROPERTY TAX REDUCTION INC.

Company Details

Name: HUDSON PROPERTY TAX REDUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956518
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 495 CENTRAL PARK AVE, STE 204, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON PROPERTY TAX REDUCTION INC. DOS Process Agent 495 CENTRAL PARK AVE, STE 204, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
HARI R SINGH Chief Executive Officer 495 CENTRAL PARK AVE, STE 204, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2011-03-15 2012-06-20 Address SUITE 204, 495 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2010-06-01 2011-03-15 Address 50 MAIN STREET SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120620006280 2012-06-20 BIENNIAL STATEMENT 2012-06-01
110315000458 2011-03-15 CERTIFICATE OF CHANGE 2011-03-15
100601000761 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2698.00
Total Face Value Of Loan:
2698.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2698
Current Approval Amount:
2698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2734.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State