Search icon

ALL ABOARD ON THE HUDSON, LLC

Company Details

Name: ALL ABOARD ON THE HUDSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619586
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 255 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL ABOARD ON THE HUDSON LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134194072 2025-01-02 ALL ABOARD ON THE HUDSON LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing JENNIFER KAPFER
Valid signature Filed with authorized/valid electronic signature
ALL ABOARD ON THE HUDSON LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134194072 2024-01-25 ALL ABOARD ON THE HUDSON LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing JENNIFER L KAPFER
ALL ABOARD ON THE HUDSON LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134194072 2022-07-28 ALL ABOARD ON THE HUDSON LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JENNIFER KAPFER
ALL ABOARD ON THE HUDSON LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134194072 2021-07-15 ALL ABOARD ON THE HUDSON LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JENNIFER KAPFER
ALL ABOARD ON THE HUDSON LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134194072 2020-07-02 ALL ABOARD ON THE HUDSON LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JENNIFER KAPFER
ALL ABOARD ON THE HUDSON LLC 401 K PROFIT SHARING PLAN TRUST 2018 134194072 2019-04-22 ALL ABOARD ON THE HUDSON LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing JENNIFER L KAPFER
ALL ABOARD ON THE HUDSON LLC 401 K PROFIT SHARING PLAN TRUST 2017 134194072 2018-05-11 ALL ABOARD ON THE HUDSON LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing JENNIFER KAPFER
ALL ABOARD ON THE HUDSON LLC 401 K PROFIT SHARING PLAN TRUST 2016 134194072 2017-11-10 ALL ABOARD ON THE HUDSON, LLC 52
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2017-11-10
Name of individual signing JENNIFER KAPFER
ALL ABOARD ON THE HUDSON LLC 401 K PROFIT SHARING PLAN TRUST 2016 134194072 2017-11-20 ALL ABOARD ON THE HUDSON, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2017-11-20
Name of individual signing JENNIFER KAPFER
ALL ABOARD ON THE HUDSON LLC 401 K PROFIT SHARING PLAN TRUST 2016 134194072 2017-05-22 ALL ABOARD ON THE HUDSON, LLC 57
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624410
Sponsor’s telephone number 9149231700
Plan sponsor’s address 255 N HIGHLAND AVE, OSSINING, NY, 105622391

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing JENNIFER KAPFER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 NORTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-12-28 2025-03-03 Address 255 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2013-04-10 2023-12-28 Address 255 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2002-09-10 2013-04-10 Address 255 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2001-03-22 2002-09-10 Address 400 COLUMBUS AVENUE, VALHALLA, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003339 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231228001729 2023-12-28 BIENNIAL STATEMENT 2023-12-28
150320006071 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130410002049 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110401002604 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090318002919 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070307002328 2007-03-07 BIENNIAL STATEMENT 2007-03-01
050318002083 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030509000739 2003-05-09 CERTIFICATE OF AMENDMENT 2003-05-09
020910000014 2002-09-10 CERTIFICATE OF AMENDMENT 2002-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911617707 2020-05-01 0202 PPP 255 N. HIGHLAND AVENUE, OSSINING, NY, 10562
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505632
Loan Approval Amount (current) 505632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 61
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509289.17
Forgiveness Paid Date 2021-01-26
7320598309 2021-01-28 0202 PPS 255 N Highland Ave, Ossining, NY, 10562-2391
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468915
Loan Approval Amount (current) 468915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2391
Project Congressional District NY-17
Number of Employees 51
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472961.8
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State