Name: | HUDSON HEART MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4042234 |
ZIP code: | 07102 |
County: | Rockland |
Place of Formation: | New York |
Address: | SILLS CUMMIS & GROSS P.C., ONE RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O GARY HERSCHMAN, ESQ. | DOS Process Agent | SILLS CUMMIS & GROSS P.C., ONE RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-13 | 2025-02-11 | Address | SILLS CUMMIS & GROSS P.C., ONE RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000409 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230106001376 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210105060768 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
170109006509 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006675 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130124006043 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110510000453 | 2011-05-10 | CERTIFICATE OF PUBLICATION | 2011-05-10 |
110113000600 | 2011-01-13 | ARTICLES OF ORGANIZATION | 2011-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2859267701 | 2020-05-01 | 0202 | PPP | 26 INDIAN ROCK, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State