Search icon

BENEDICT HUDSON LLC

Company Details

Name: BENEDICT HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5127035
ZIP code: 14221
County: Orange
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC Agent 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 # 086, BUFFALO, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
210504062047 2021-05-04 BIENNIAL STATEMENT 2021-04-01
170920000617 2017-09-20 CERTIFICATE OF PUBLICATION 2017-09-20
170427010174 2017-04-27 ARTICLES OF ORGANIZATION 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8273497809 2020-06-05 0202 PPP 15 SANOK DR, CAMPBELL HALL, NY, 10916-2431
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614
Loan Approval Amount (current) 614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELL HALL, ORANGE, NY, 10916-2431
Project Congressional District NY-18
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622.14
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State