Search icon

PARK HUDSON INTERNATIONAL LLC

Headquarter

Company Details

Name: PARK HUDSON INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951677
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 135 Pinelawn Road, Suite 130S, Melville, NY, United States, 11747

Links between entities

Type Company Name Company Number State
Headquarter of PARK HUDSON INTERNATIONAL LLC, COLORADO 20161325342 COLORADO

Agent

Name Role Address
SETH FRIEDLAND Agent 224 WEST 35TH ST STE 702, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
PARK HUDSON INTERNATIONAL LLC DOS Process Agent 135 Pinelawn Road, Suite 130S, Melville, NY, United States, 11747

History

Start date End date Type Value
2011-09-27 2012-10-01 Address 212 WEST 35TH STREET / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-27 2011-09-27 Address 450 7TH AVE, SUITE 1309, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2005-09-02 2009-10-27 Address 450 7TH AVE, STE 709, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2003-09-09 2005-09-02 Address 224 WEST 35TH ST STE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628003338 2022-06-28 BIENNIAL STATEMENT 2021-09-01
121001000174 2012-10-01 CERTIFICATE OF MERGER 2012-10-01
110927002757 2011-09-27 BIENNIAL STATEMENT 2011-09-01
091027002197 2009-10-27 BIENNIAL STATEMENT 2009-09-01
071012002254 2007-10-12 BIENNIAL STATEMENT 2007-09-01
050902002421 2005-09-02 BIENNIAL STATEMENT 2005-09-01
030909000379 2003-09-09 ARTICLES OF ORGANIZATION 2003-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459747110 2020-04-11 0202 PPP 212 West 35th Street, New York, NY, 10001-2501
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3208600
Loan Approval Amount (current) 2935300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10001-2501
Project Congressional District NY-12
Number of Employees 165
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2121890.42
Forgiveness Paid Date 2021-12-30
4990668410 2021-02-07 0202 PPS 212 W 35th St, New York, NY, 10001-2508
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10001-2508
Project Congressional District NY-12
Number of Employees 172
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2019561.64
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State