Search icon

HUDSON ELECTRIC & BUILDING SERVICES, LLC

Company Details

Entity Name: HUDSON ELECTRIC & BUILDING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Feb 2000
Date of dissolution: 31 Mar 2022
Business ALEI: 0644819
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States
Mailing address: 594 ROUTE 148, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: hudsonelectric5517@gmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
DAVID HUDSON Agent 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States hudsonelectric5517@gmail.com 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
DAVID B. HUDSON Officer 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States
VICTORIA L HUDSON Officer 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States

History

Type Old value New value Date of change
Name change H.T.I., LLC HUDSON ELECTRIC & BUILDING SERVICES, LLC 2014-12-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010537433 2022-03-31 2022-03-31 Dissolution Certificate of Dissolution No data
0007208325 2021-03-08 No data Annual Report Annual Report 2021
0006830644 2020-03-13 No data Annual Report Annual Report 2020
0006515283 2019-04-01 No data Annual Report Annual Report 2019
0006053716 2018-02-03 No data Annual Report Annual Report 2018
0005763241 2017-02-07 No data Annual Report Annual Report 2017
0005491347 2016-02-22 No data Annual Report Annual Report 2016
0005271223 2015-02-02 No data Annual Report Annual Report 2015
0005239825 2014-11-28 2014-11-28 Amendment Amend Name No data
0005037492 2014-02-06 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309538803 2021-04-17 0156 PPS 594 Route 148, Killingworth, CT, 06419-1107
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29450
Loan Approval Amount (current) 29450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-1107
Project Congressional District CT-02
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29586.62
Forgiveness Paid Date 2021-10-06
7849917106 2020-04-14 0156 PPP 594 Route 148, KILLINGWORTH, CT, 06419
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29450
Loan Approval Amount (current) 29450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-0600
Project Congressional District CT-02
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29718.32
Forgiveness Paid Date 2021-03-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website