Search icon

2711 HENRY HUDSON CORP.

Company Details

Name: 2711 HENRY HUDSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1981 (43 years ago)
Entity Number: 676652
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 733 yonkers avenue, yonkers, NY, United States, 10704
Principal Address: c/o robert e. hill, inc., 279 west 231st street, BRONX, NY, United States, 10463

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SMITH BUSS & JACOBS LLP DOS Process Agent 733 yonkers avenue, yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
CAROL COOK Chief Executive Officer C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, United States, 10463

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 2711 HENRY HUDSON PARKWAY, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address C/O ROBERT E. HILL, INC., 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-04-17 2024-02-07 Address C/O SMITH BUSS & JACOBS LLP, 733 YONKERS AVENUE SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2017-04-17 2024-02-07 Address 2711 HENRY HUDSON PARKWAY, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000778 2024-02-07 BIENNIAL STATEMENT 2024-02-07
170417002004 2017-04-17 BIENNIAL STATEMENT 2015-12-01
140108002418 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120112002056 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100107002062 2010-01-07 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25377.00
Total Face Value Of Loan:
25377.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-19
Type:
Complaint
Address:
2711 HENRY HUDSON PARKWAY, BRONX, NY, 10463
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25377
Current Approval Amount:
25377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25570.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State