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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
134194072
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
468915.00
Total Face Value Of Loan:
468915.00
Date:
2020-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
505632.00
Total Face Value Of Loan:
505632.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
505632
Current Approval Amount:
505632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
509289.17
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468915
Current Approval Amount:
468915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
472961.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State