Search icon

HUDSON & CHARLES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON & CHARLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2013 (12 years ago)
Entity Number: 4436783
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 524 HUDSON STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN HAVERTY DOS Process Agent 524 HUDSON STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
KEVIN HAVERTY Chief Executive Officer 524 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
709740 Retail grocery store No data No data No data 524 HUDSON ST, NEW YORK, NY, 10014 No data
0081-22-127892 Alcohol sale 2022-12-29 2022-12-29 2025-12-31 524 HUDSON ST, NEW YORK, New York, 10014 Grocery Store

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 524 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-07-09 2025-01-15 Address 524 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-07-26 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-26 2025-01-15 Address 524 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000923 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220102000128 2022-01-02 BIENNIAL STATEMENT 2022-01-02
180605007497 2018-06-05 BIENNIAL STATEMENT 2017-07-01
150709006372 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130726000268 2013-07-26 CERTIFICATE OF INCORPORATION 2013-07-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2744683 SCALE-01 INVOICED 2018-02-15 60 SCALE TO 33 LBS
2547266 SCALE-01 INVOICED 2017-02-06 60 SCALE TO 33 LBS
2285325 SCALE-01 INVOICED 2016-02-25 60 SCALE TO 33 LBS
1566154 SCALE-01 INVOICED 2014-01-21 40 SCALE TO 33 LBS

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$90,985
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,770.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $90,985

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-02-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State