Search icon

COLLECTIVE HUDSON, LLC

Company Details

Name: COLLECTIVE HUDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5470085
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 50 BROADWAY, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
COLLECTIVE HUDSON, LLC DOS Process Agent 50 BROADWAY, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2019-01-07 2025-01-15 Address 148 RIVERVIEW, PORT EWEN, NY, 12466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002881 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230106003030 2023-01-06 BIENNIAL STATEMENT 2023-01-01
220622001006 2022-06-22 BIENNIAL STATEMENT 2021-01-01
190522000593 2019-05-22 CERTIFICATE OF PUBLICATION 2019-05-22
190107010482 2019-01-07 ARTICLES OF ORGANIZATION 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548537209 2020-04-28 0202 PPP 50 BROADWAY, KINGSTON, NY, 12401-6068
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KINGSTON, ULSTER, NY, 12401-6068
Project Congressional District NY-18
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10510.64
Forgiveness Paid Date 2021-05-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State