Search icon

HUDSOCIAL LLC

Company Details

Name: HUDSOCIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2012 (13 years ago)
Entity Number: 4195657
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 100 STONY BROOK COURT, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
DOUGLAS ANTHONY MASIERO JR. DOS Process Agent 100 STONY BROOK COURT, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2012-01-30 2014-01-16 Address 6 RINNE ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060472 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180104006627 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160208006241 2016-02-08 BIENNIAL STATEMENT 2016-01-01
140116006067 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120130000814 2012-01-30 ARTICLES OF ORGANIZATION 2012-01-30

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30242.55
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30198.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State