Search icon

HUDSON VIEW NETWORK INC.

Company Details

Name: HUDSON VIEW NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4282909
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 42 MAIN STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE SPAGNA Chief Executive Officer 42 MAIN STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
CATHERINE SPAGNA DOS Process Agent 42 MAIN STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2020-12-02 2025-04-02 Address 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-12-02 2025-04-02 Address 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2014-08-13 2020-12-02 Address 50 PIERMONT AVENUE, SUITE 1A, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-08-13 2020-12-02 Address 50 PIERMONT AVENUE, SUITE 1A, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-08-13 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-13 2014-08-13 Address 585 STEWART AVE., STE. 550, GARDEN CITY, NY, 11530, 4785, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003134 2025-04-02 BIENNIAL STATEMENT 2025-04-02
201202060415 2020-12-02 BIENNIAL STATEMENT 2020-08-01
160915006237 2016-09-15 BIENNIAL STATEMENT 2016-08-01
140813006213 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120813001215 2012-08-13 CERTIFICATE OF INCORPORATION 2012-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4686087107 2020-04-13 0202 PPP 42 Main Street Suite Suite 104, NYACK, NY, 10960-3200
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162300
Loan Approval Amount (current) 162300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-3200
Project Congressional District NY-17
Number of Employees 12
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163625.08
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State