Search icon

HUDSON TACO, INC.

Company Details

Name: HUDSON TACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2018 (7 years ago)
Entity Number: 5291784
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON TACO INC DOS Process Agent 1089 Little Britain Rd, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
NICOLAS DIBRIZZI Chief Executive Officer 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230096 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 27 S WATER ST, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2018-02-22 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-22 2024-03-18 Address 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003229 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220408001462 2022-04-08 BIENNIAL STATEMENT 2022-02-01
180222010526 2018-02-22 CERTIFICATE OF INCORPORATION 2018-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-30 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2024-03-28 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-04 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2023-10-10 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-03-17 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-02-27 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-12-08 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-18 No data 27 SOUTH WATER STREET, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2022-04-28 No data 27 SOUTH WATER STREET, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1764687102 2020-04-10 0202 PPP 27 S WATER ST, NEWBURGH, NY, 12550-4604
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408357
Loan Approval Amount (current) 408357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWBURGH, ORANGE, NY, 12550-4604
Project Congressional District NY-18
Number of Employees 88
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 412037.81
Forgiveness Paid Date 2021-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State