Search icon

HUDSON MX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON MX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2016 (9 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

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

Form 5500 Series

Employer Identification Number (EIN):
813652030
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1334400.00
Total Face Value Of Loan:
1334359.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1334400
Current Approval Amount:
1334359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1341957.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State