Search icon

PRODUCT DEVELOPMENT INTERNATIONAL, LLC

Company Details

Name: PRODUCT DEVELOPMENT INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3115787
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1412 BROADWAY, SUITE 1502, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PRODUCT DEVELOPMENT INTERNATIONAL, LLC DOS Process Agent 1412 BROADWAY, SUITE 1502, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-09-04 2024-11-22 Address 215 W 40TH STREET 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-10-04 2019-09-04 Address 215 W 40TH STREET 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-12-07 2016-10-04 Address 1450 BROADWAY SUITE 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-01-13 2010-12-07 Address 1350 BROADWAY SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-10-20 2005-01-13 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-10-20 2005-01-13 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003475 2024-11-22 BIENNIAL STATEMENT 2024-11-22
220216001590 2022-02-16 BIENNIAL STATEMENT 2022-02-16
190904060732 2019-09-04 BIENNIAL STATEMENT 2018-10-01
161004007941 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006426 2014-10-01 BIENNIAL STATEMENT 2014-10-01
131218002092 2013-12-18 BIENNIAL STATEMENT 2012-10-01
101207000075 2010-12-07 CERTIFICATE OF CHANGE 2010-12-07
081009002063 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061011002293 2006-10-11 BIENNIAL STATEMENT 2006-10-01
050920000138 2005-09-20 AFFIDAVIT OF PUBLICATION 2005-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6839678300 2021-01-27 0202 PPS 215 W 40th St Fl 12, New York, NY, 10018-1575
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79487
Loan Approval Amount (current) 79487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-1575
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80107.44
Forgiveness Paid Date 2021-11-16
8042787206 2020-04-28 0202 PPP 215 W 40TH ST FL 12, NEW YORK, NY, 10018-1575
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79487
Loan Approval Amount (current) 79487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-1575
Project Congressional District NY-12
Number of Employees 5
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80228.88
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State