Search icon

HUDSON ELECTRIC, LLC

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

Company Details

Entity Name: HUDSON ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Jun 2015
Business ALEI: 1179295
Annual report due: 31 Mar 2024
Business address: 20 CROOKED FURROWS LANE, SHERMAN, CT, 06784, United States
Mailing address: 20 CROOKED FURROWS LANE, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: david@hudsonelectricllc.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. HUDSON Agent 20 CROOKED FURROWS LANE, SHERMAN, CT, 06784, United States 20 CROOKED FURROWS LANE, SHERMAN, CT, 06784, United States +1 203-312-4241 david@hudsonelectricllc.com 20 CROOKED FURROWS LANE, SHERMAN, CT, 06784, United States

Officer

Name Role Residence address
DAVID HUDSON Officer 594 ROUTE 148, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008718795 2023-05-15 - Annual Report Annual Report 2017
BF-0008718794 2023-05-15 - Annual Report Annual Report 2018
BF-0008718793 2023-05-15 - Annual Report Annual Report 2019
BF-0011215850 2023-05-15 - Annual Report Annual Report -
BF-0009936367 2023-05-15 - Annual Report Annual Report -
BF-0010762847 2023-05-15 - Annual Report Annual Report -
BF-0008718796 2023-05-15 - Annual Report Annual Report 2020
BF-0008718797 2023-05-15 - Annual Report Annual Report 2016
BF-0011702014 2023-02-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005354849 2015-06-22 2015-06-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695608410 2021-02-10 0156 PPP 20 Crooked Furrows Ln, Sherman, CT, 06784-1337
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherman, FAIRFIELD, CT, 06784-1337
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4076.8
Forgiveness Paid Date 2021-07-12
7268488901 2021-05-07 0156 PPS 20 Crooked Furrows Ln, Sherman, CT, 06784-1337
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10873
Loan Approval Amount (current) 10873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherman, FAIRFIELD, CT, 06784-1337
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10898.02
Forgiveness Paid Date 2021-08-04

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
0005010128 Active OFS 2021-08-18 2026-08-18 ORIG FIN STMT

Parties

Name HUDSON ELECTRIC, LLC
Role Debtor
Name U.S. Small Business Administration
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