Search icon

HUDSON CUTLER & COMPANY, LLC

Company Details

Name: HUDSON CUTLER & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921856
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 78 Franklin, 2 flr, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON CUTLER 401(K) PLAN 2023 812226297 2024-08-09 HUDSON CUTLER & COMPANY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 9173492658
Plan sponsor’s address 78 FRANKLIN STREET, FLOOR 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing NICOLE THOMPSON
HUDSON CUTLER 401(K) PLAN 2022 812226297 2024-01-03 HUDSON CUTLER & COMPANY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 9173492658
Plan sponsor’s address 78 FRANKLIN STREET, SECOND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-01-03
Name of individual signing NICOLE THOMPSON
HUDSON CUTLER 401(K) PLAN 2021 812226297 2022-07-11 HUDSON CUTLER & COMPANY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 9173492658
Plan sponsor’s address 147 WOOSTER ST STE PH, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing GENA RAY
HUDSON CUTLER 401(K) PLAN 2020 812226297 2021-12-29 HUDSON CUTLER & COMPANY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 3474050430
Plan sponsor’s address 147 WOOSTER ST STE PH, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing GENA RAY

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
HUDSON CUTLER & COMPANY DOS Process Agent 78 Franklin, 2 flr, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-03-29 2024-12-12 Address 147 WOOSTER ST., APT PH, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-03-30 2018-03-29 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-03-30 2024-12-12 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241212003183 2024-12-12 BIENNIAL STATEMENT 2024-12-12
180329006095 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160330000893 2016-03-30 ARTICLES OF ORGANIZATION 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729238502 2021-03-10 0202 PPS 147 Wooster St Suite Ph, New York, NY, 10012-3985
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139017
Loan Approval Amount (current) 139017
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 New York, NEW YORK, NY, 10012-3985
Project Congressional District NY-10
Number of Employees 10
NAICS code 541613
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 140318.82
Forgiveness Paid Date 2022-02-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State