Search icon

HUDSON RIVER INN LLC

Company Details

Name: HUDSON RIVER INN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2001 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BD / SIRE 401(K) PLAN 2017 371441668 2018-10-09 HUDSON RIVER INN, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing COURTNEY GARRON
MARITIME 401(K) PLAN 2016 371441668 2017-06-05 HUDSON RIVER INN, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing TONY ROOPNARAIN
MARITIME 401(K) PLAN 2015 371441668 2016-08-08 HUDSON RIVER INN, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing RICHARD BORN
Role Employer/plan sponsor
Date 2016-08-08
Name of individual signing RICHARD BORN
MARITIME 401(K) PLAN 2014 371441668 2015-08-26 HUDSON RIVER INN LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing TONY ROOPNARAIN
Role Employer/plan sponsor
Date 2015-08-26
Name of individual signing TONY ROOPNARAIN
MARITIME 401(K) PLAN 2013 371441668 2014-10-14 HUDSON RIVER INN, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing TONY ROOPNARAIN
MARITIME 401(K) PLAN 2012 371441668 2013-10-09 HUDSON RIVER INN, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing TONY ROOPNARAIN
MARITIME 401(K) PLAN 2011 371441668 2012-06-29 HUDSON RIVER INN, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 371441668
Plan administrator’s name HUDSON RIVER INN, LLC
Plan administrator’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 6462773320

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing TONY ROOPNARAIN
MARITIME 401(K) PLAN 2010 371441668 2011-07-14 HUDSON RIVER INN, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 371441668
Plan administrator’s name HUDSON RIVER INN, LLC
Plan administrator’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 6462773320

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing TONY ROOPNARAIN
MARITIME 401(K) PLAN 2009 371441668 2010-07-15 HUDSON RIVER INN, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-01
Business code 721110
Sponsor’s telephone number 6462773320
Plan sponsor’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 371441668
Plan administrator’s name HUDSON RIVER INN, LLC
Plan administrator’s address 363 WEST 16TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 6462773320

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing TONY ROOPNARAIN

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

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)
2001-08-31 2002-07-19 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-31 2002-07-19 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

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
120607000307 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
110831002428 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090812003111 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070815002166 2007-08-15 BIENNIAL STATEMENT 2007-08-01
020719000768 2002-07-19 CERTIFICATE OF CHANGE 2002-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523758505 2021-03-06 0202 PPS 363 W 16th St, New York, NY, 10011-5902
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 779000
Loan Approval Amount (current) 779000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5902
Project Congressional District NY-12
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 787309.33
Forgiveness Paid Date 2022-03-30
1644617109 2020-04-10 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556400
Loan Approval Amount (current) 556400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-3830
Project Congressional District NY-12
Number of Employees 54
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564112.32
Forgiveness Paid Date 2021-09-02
6488028410 2021-02-10 0202 PPS 1099 Route 9, Fishkill, NY, 12524-2540
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-2540
Project Congressional District NY-18
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 279143.84
Forgiveness Paid Date 2022-08-17

Date of last update: 23 Feb 2025

Sources: New York Secretary of State