Search icon

HUDSON VIEW OWNERS CORPORATION

Company Details

Name: HUDSON VIEW OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1985 (40 years ago)
Entity Number: 986011
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 1053 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Principal Address: C/O HUDSON N. MANAGEMENT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
TENEE MCKINLEY Agent 1053 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502

DOS Process Agent

Name Role Address
HUDSON NORTH MANAGEMENT, LLC DOS Process Agent 1053 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502

Chief Executive Officer

Name Role Address
ERIK GIORDANO Chief Executive Officer C/O HUDSON NORTH MANAGEMENT, 1053 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2021-06-28 2022-09-09 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2006-06-21 2015-10-28 Address C/O HUDSON N. MANAGEMENT LLC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2006-06-21 2013-09-27 Address 445 HAMILTON AVENUE, 15TH FL., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2001-05-02 2006-06-21 Address C/O AKAM NORTH INC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2001-05-02 2006-06-21 Address C/O AKAM NORTH INC, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210630001799 2021-06-30 BIENNIAL STATEMENT 2021-06-30
151028002019 2015-10-28 BIENNIAL STATEMENT 2015-04-01
130927000733 2013-09-27 CERTIFICATE OF CHANGE 2013-09-27
060621002751 2006-06-21 BIENNIAL STATEMENT 2005-04-01
030411002784 2003-04-11 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
66675.00
Total Face Value Of Loan:
66675.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66675
Current Approval Amount:
66675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67156.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State