Search icon

CS HUDSON INC

Headquarter

Company Details

Name: CS HUDSON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2016 (8 years ago)
Date of dissolution: 16 May 2023
Entity Number: 5052862
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 700 VETERANS MEMORIAL HIGHWAY, SUITE 215, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-260-1976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CS HUDSON INC, FLORIDA F21000005702 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 VETERANS MEMORIAL HIGHWAY, SUITE 215, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPH SCARETTA Chief Executive Officer 700 VETERANS MEMORIAL HIGHWAY, SUITE 215, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date Address
01609 Expired Mold Remediation Contractor License (SH126) 2021-03-12 2023-03-31 700 Veterans Memorial hwy Ste 215, HAUPPAUGE, NY, 11788
01583 Expired Mold Assessment Contractor License (SH125) 2021-02-23 2023-02-28 700 Veterans Memorial hwy Ste 215, HAUPPAUGE, NY, 11788

History

Start date End date Type Value
2016-12-14 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-14 2017-09-25 Address 263 TRESSER BLVD, STAMPFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002678 2023-05-16 CERTIFICATE OF MERGER 2023-05-16
230127002268 2023-01-27 BIENNIAL STATEMENT 2022-12-01
210629002086 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190730060065 2019-07-30 BIENNIAL STATEMENT 2018-12-01
170925000805 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
161214010284 2016-12-14 CERTIFICATE OF INCORPORATION 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2331077705 2020-05-01 0235 PPP 700 VETERANS HWY STE 215, HAUPPAUGE, NY, 11788
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 648460
Loan Approval Amount (current) 648460
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 230
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527207.27
Forgiveness Paid Date 2021-08-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State