Search icon

HUDSON AGENCY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUDSON AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2015
Business ALEI: 1178213
Annual report due: 31 Mar 2026
Business address: 81 ALBANY TPKE STE A2, CANTON, CT, 06019, United States
Mailing address: 421 SHAGBARK DR N, BRISTOL, CT, United States, 06010
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jonhudson415@gmail.com
E-Mail: jon@jhudsonagency.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN HUDSON Agent 81 ALBANY TPKE STE A2, CANTON, CT, 06019, United States 81 ALBANY TPKE STE A2, CANTON, CT, 06019, United States +1 860-202-2245 JONHUDSON415@GMAIL.COM 421 SHAGBARK DR N, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN HUDSON Officer 421 SHAGBARK DR N, BRISTOL, CT, 06010, United States +1 860-202-2245 JONHUDSON415@GMAIL.COM 421 SHAGBARK DR N, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050594 2025-01-09 - Annual Report Annual Report -
BF-0012419542 2024-01-12 - Annual Report Annual Report -
BF-0011205727 2023-01-11 - Annual Report Annual Report -
BF-0010200953 2022-01-18 - Annual Report Annual Report 2022
0007062260 2021-01-12 - Annual Report Annual Report 2021
0006759908 2020-02-18 - Annual Report Annual Report 2020
0006310234 2019-01-07 - Annual Report Annual Report 2019
0006310231 2019-01-07 - Annual Report Annual Report 2018
0006031656 2018-01-24 - Annual Report Annual Report 2017
0005642090 2016-09-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434367108 2020-04-10 0156 PPP 81 albany tpke suite a2, CANTON, CT, 06019-2507
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019-2507
Project Congressional District CT-05
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20111.23
Forgiveness Paid Date 2020-11-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005263094 Active OFS 2025-01-15 2029-04-09 AMENDMENT

Parties

Name HUDSON AGENCY, LLC
Role Debtor
Name FARMERS INSURANCE GROUP FEDERAL CREDIT UNION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information