Search icon

HUDSON INTELLIGENCE, LLC

Company Details

Name: HUDSON INTELLIGENCE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179396
ZIP code: 12210
County: Ulster
Place of Formation: Ohio
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON INTELLIGENCE 401(K) PLAN 2023 822363048 2024-05-17 HUDSON INTELLIGENCE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561600
Sponsor’s telephone number 8889592655
Plan sponsor’s address 126 MAIN ST, SUITE 1C, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-08-01 2023-10-16 Address 122 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2017-08-01 2023-08-01 Address 122 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002001 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230801004590 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211025001148 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190805060017 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171127000365 2017-11-27 CERTIFICATE OF PUBLICATION 2017-11-27
170801000542 2017-08-01 APPLICATION OF AUTHORITY 2017-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2765787703 2020-05-01 0202 PPP 122 MAIN ST, NEW PALTZ, NY, 12561
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33227
Loan Approval Amount (current) 33227
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33530.92
Forgiveness Paid Date 2021-04-05
9459898309 2021-01-30 0202 PPS 122 Main St, New Paltz, NY, 12561-1525
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33227
Loan Approval Amount (current) 33227
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1525
Project Congressional District NY-18
Number of Employees 2
NAICS code 561611
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 33463.08
Forgiveness Paid Date 2021-10-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State