Search icon

HUDSON BUILDERS & CABINETRY INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1247950
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
44062.00
Total Face Value Of Loan:
44062.00
Date:
2020-12-18
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:
92600.00
Total Face Value Of Loan:
190000.00
Date:
2020-06-26
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:
18520.00
Total Face Value Of Loan:
18520.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18520
Current Approval Amount:
18520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18620.97
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44062
Current Approval Amount:
44062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44407.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State