Search icon

HUDSON BUILDERS & CABINETRY INC.

Headquarter

Company Details

Name: HUDSON BUILDERS & CABINETRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2013 (12 years ago)
Entity Number: 4402085
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 113 COTTAGE AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: 21 SAINT CHARLES ST, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON BUILDERS & CABINETRY INC., CONNECTICUT 1247950 CONNECTICUT

Chief Executive Officer

Name Role Address
HUDSON BUILDERS & CABINETRY INC Chief Executive Officer 21 SAINT CHARLES ST, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
HUDSON BUILDERS & CABINETRY INC DOS Process Agent 113 COTTAGE AVE, MOUNT VERNON, NY, United States, 10550

Agent

Name Role Address
ANTONIO GOUVEIA Agent 113 COTTAGE VE, MOUNT VERNON, NY, 10550

History

Start date End date Type Value
2017-09-28 2021-05-03 Address 254 B MILL ST SUITE A, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2014-10-21 2021-05-03 Address 113 COTTAGE AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2013-05-13 2014-10-21 Address 1991 SMITH ST., STE. 200, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060705 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190516060282 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170928006247 2017-09-28 BIENNIAL STATEMENT 2017-05-01
170804000286 2017-08-04 CERTIFICATE OF AMENDMENT 2017-08-04
141021000540 2014-10-21 CERTIFICATE OF CHANGE 2014-10-21
130513000027 2013-05-13 CERTIFICATE OF INCORPORATION 2013-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898278005 2020-06-26 0202 PPP 21 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18520
Loan Approval Amount (current) 18520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18620.97
Forgiveness Paid Date 2021-01-19
5572418603 2021-03-20 0202 PPS 21 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44062
Loan Approval Amount (current) 44062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44407.25
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State