Search icon

HUDSON MX, INC.

Company Details

Name: HUDSON MX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (8 years ago)
Entity Number: 5046152
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1776 Peachtree Street, Suite 700 North, Atlanta, GA, United States, 30309

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON MX 401(K) PLAN 2020 813652030 2021-10-13 HUDSON MX 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-08
Business code 541519
Sponsor’s telephone number 6467868421
Plan sponsor’s address 575 BROADWAY, 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CAROL HO
HUDSON MX 401(K) PLAN 2019 813652030 2020-06-05 HUDSON MX 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-08
Business code 541519
Sponsor’s telephone number 6467868421
Plan sponsor’s address 575 BROADWAY, 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing CAROL HO
HUDSON MX 401(K) PLAN 2018 813652030 2019-09-04 HUDSON MX 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-08
Business code 541519
Sponsor’s telephone number 6467868421
Plan sponsor’s address 575 BROADWAY, 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing CAROL HO
HUDSON MX 401(K) PLAN 2017 813652030 2018-07-30 HUDSON MX 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-08
Business code 541519
Sponsor’s telephone number 6467868421
Plan sponsor’s address 101 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STUART JOHNSTON Chief Executive Officer 1776 PEACHTREE STREET, SUITE 700 NORTH, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 575 BROADWAY, SIXTH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1776 PEACHTREE STREET, SUITE 700 NORTH, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-12-02 Address 575 BROADWAY, SIXTH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-12 2021-12-03 Address 575 BROADWAY, SIXTH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-12-01 2021-12-03 Address 101 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002548 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221219001649 2022-12-19 BIENNIAL STATEMENT 2022-12-01
211203000132 2021-12-02 CERTIFICATE OF CHANGE BY ENTITY 2021-12-02
210112060768 2021-01-12 BIENNIAL STATEMENT 2020-12-01
161201000552 2016-12-01 APPLICATION OF AUTHORITY 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435997405 2020-05-04 0202 PPP 575 Broadway Sixth Floor, New York, NY, 10012
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1334400
Loan Approval Amount (current) 1334359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10012-0001
Project Congressional District NY-10
Number of Employees 89
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1341957.43
Forgiveness Paid Date 2020-11-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State