Search icon

HUDSON RIVER INN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON RIVER INN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2001 (24 years ago)
Entity Number: 2676855
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
371441668
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-07 2018-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-31 2024-03-26 Address SEAN MACPHERSON, 88 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-12 2011-08-31 Address THE LLC, 88 9TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-19 2012-06-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-19 2009-08-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003240 2024-03-26 BIENNIAL STATEMENT 2024-03-26
190805060752 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180312000007 2018-03-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-04-11
170802006152 2017-08-02 BIENNIAL STATEMENT 2017-08-01
141105006696 2014-11-05 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
779000.00
Total Face Value Of Loan:
779000.00
Date:
2021-02-10
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:
275000.00
Total Face Value Of Loan:
275000.00
Date:
2020-04-11
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:
556400.00
Total Face Value Of Loan:
556400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
556400
Current Approval Amount:
556400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
564112.32
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
779000
Current Approval Amount:
779000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
787309.33
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
279143.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State