Entity Name: | Hudson Capital Partners LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jul 2016 |
Business ALEI: | 1212601 |
Annual report due: | 31 Mar 2026 |
Business address: | 30 Orchard Street, NORWALK, CT, CT, 06850, United States |
Mailing address: | 30 Orchard Street, Apt PH613, NORWALK, CT, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | phamilton@hudsoncapitalllc.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL H. FINNELL | Agent | 30 Orchard Street Apt PH 613, Apt PH 613, NORWALK, CT, CT, 06850, United States | 160 EAST ELM STREET C-3, THIRD FLOOR, GREENWICH, CT, CT, 06830, United States | +1 917-613-4833 | mfinnell@hudsoncapitalllc.com | 160 EAST ELM STREET C-3, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL FINNELL | Officer | 30 orchard street, Apt PH613, STAMFORD, CT, CT, 06850, United States | 160 EAST ELM STREET C-3, GREENWICH, CT, 06830, United States |
PETER HAMILTON | Officer | 30 Orchard Street, Apt PH 613, NORWALK, CT, CT, 06850, United States | 30 Orchard Street, Apt PH 613, NORWALK, CT, CT, 06850, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HUDSON CONSULTANTS LLC | Hudson Capital Partners LLC | 2023-12-07 |
Name change | HUDSON CONSULTING LLC | HUDSON CONSULTANTS LLC | 2019-04-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013065808 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012259998 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0012485347 | 2023-12-07 | 2023-12-07 | Name Change Amendment | Certificate of Amendment | - |
BF-0011457978 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010536753 | 2022-04-08 | - | Annual Report | Annual Report | - |
BF-0009782832 | 2022-02-03 | - | Annual Report | Annual Report | - |
0006960814 | 2020-08-12 | - | Annual Report | Annual Report | 2020 |
0006534521 | 2019-04-10 | 2019-04-10 | Amendment | Amend Name | - |
0006525941 | 2019-04-08 | 2019-04-08 | Interim Notice | Interim Notice | - |
0006458555 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4951427801 | 2020-05-29 | 0156 | PPP | 6 LANDMARK SQ FL 3, STAMFORD, CT, 06901-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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