Search icon

HUDSONGRAY INC.

Company Details

Name: HUDSONGRAY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4566090
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSONGRAY 401(K) PLAN 2023 465259997 2024-06-21 HUDSONGRAY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 3124935745
Plan sponsor’s address 333 HUDSON ST, STE 601, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing QIAN LIU
HUDSONGRAY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 465259997 2023-07-11 HUDSONGRAY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 7732551296
Plan sponsor’s address 333 HUDSON ST STE 601, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing DARREN ANDERECK
HUDSONGRAY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 465259997 2022-06-21 HUDSONGRAY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 7732551296
Plan sponsor’s address 333 HUDSON ST STE 601, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing DARREN ANDERECK
HUDSONGRAY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 465259997 2021-07-27 HUDSONGRAY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 3124044654
Plan sponsor’s address 333 HUDSON ST STE 601, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JEAN WILSON
HUDSONGRAY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465259997 2020-05-21 HUDSONGRAY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 3124044654
Plan sponsor’s address 333 HUDSON ST STE 601, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing JOE WAGNER
KCHUDSONGRAY INC 401 K PROFIT SHARING PLAN TRUST 2018 465259997 2019-06-28 HUDSONGRAY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 3124044654
Plan sponsor’s address 333 HUDSON ST STE 601, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing JEAN WILSON
KCHUDSONGRAY INC 401 K PROFIT SHARING PLAN TRUST 2017 465259997 2018-07-03 HUDSONGRAY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 3124044654
Plan sponsor’s address 333 HUDSON ST STE 601, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing JEAN WILSON

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-105071 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140423000600 2014-04-23 APPLICATION OF AUTHORITY 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8025568302 2021-01-29 0202 PPS 333 Hudson St Rm 601, New York, NY, 10013-1032
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166666
Loan Approval Amount (current) 166666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1032
Project Congressional District NY-10
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168287
Forgiveness Paid Date 2022-02-08
1069227309 2020-04-28 0202 PPP 333 Hudson Street, Suite 601, New York, NY, 10013
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144700
Loan Approval Amount (current) 144700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146567.22
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State