Search icon

HUDSON MSO LLC

Company Details

Name: HUDSON MSO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723904
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WESTCHESTER PARK DRIVE, SUITE 320, WHITE PLAINS, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON MSO, LLC PROFIT SHARING PLAN 2023 474106347 2024-09-23 HUDSON MSO, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 9149488448
Plan sponsor’s address 4 WESTCHESTER PARK DRIVE, 4TH FL, WHITE PLAINS, NY, 106042909

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing MATTHEW FRASER
Valid signature Filed with authorized/valid electronic signature
HUDSON MSO, LLC PROFIT SHARING PLAN 2022 474106347 2023-12-12 HUDSON MSO, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9149488448
Plan sponsor’s address 4 WESTCHESTER PARK DR., 4TH FLOOR, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2023-12-12
Name of individual signing MATTHEW FRASER
HUDSON MSO, LLC PROFIT SHARING PLAN 2022 474106347 2023-09-21 HUDSON MSO, LLC 59
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9149488448
Plan sponsor’s address 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing MATTHEW FRASER
HUDSON MSO, LLC PROFIT SHARING PLAN 2021 474106347 2022-10-07 HUDSON MSO, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9149488448
Plan sponsor’s address 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MICHAEL WEAVER
HUDSON MSO, LLC PROFIT SHARING PLAN 2020 474106347 2021-09-14 HUDSON MSO, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9149488448
Plan sponsor’s address 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing JOHN ABRAHAMS
HUDSON MSO, LLC PROFIT SHARING PLAN 2019 474106347 2020-09-30 HUDSON MSO, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9149488448
Plan sponsor’s address 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing JOHN ABRAHAMS
HUDSON MSO, LLC PROFIT SHARING PLAN 2018 474106347 2019-09-24 HUDSON MSO, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9149488448
Plan sponsor’s address 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing JOHN ABRAHAMS
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing JOHN ABRAHAMS
HUDSON MSO, LLC PROFIT SHARING PLAN 2017 474106347 2018-10-03 HUDSON MSO, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 9149488448
Plan sponsor’s address 244 WESTCHESTER AVE STE 310, WHITE PLAINS, NY, 106042909

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing JOHN ABRAHAMS

DOS Process Agent

Name Role Address
JOHN ABRAHAMS, M.D. DOS Process Agent 4 WESTCHESTER PARK DRIVE, SUITE 320, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2015-03-11 2018-02-01 Address 244 WESTCHESTER AVENUE SUITE 3, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060740 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190226060075 2019-02-26 BIENNIAL STATEMENT 2017-03-01
180201000147 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
150827000768 2015-08-27 CERTIFICATE OF PUBLICATION 2015-08-27
150311010285 2015-03-11 ARTICLES OF ORGANIZATION 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889067307 2020-04-30 0202 PPP 4 Westchester Park Drive Suite 320, White Plains, NY, 10604
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910695
Loan Approval Amount (current) 910695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 63
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 919148.78
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State