Search icon

PB HUDSON LLC

Company Details

Name: PB HUDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341770
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-07 41ST STREET, APT. 5F, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 47-07 41ST STREET, APT. 5F, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-139790 No data Alcohol sale 2023-08-29 2023-08-29 2025-08-31 626 HUDSON ST, NEW YORK, New York, 10014 Restaurant
2023400-DCA Inactive Business 2015-05-27 No data 2019-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
130515000671 2013-05-15 CERTIFICATE OF PUBLICATION 2013-05-15
130107000177 2013-01-07 ARTICLES OF ORGANIZATION 2013-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-22 No data 626 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015191 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2998773 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2773159 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2753402 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2731672 SWC-CON INVOICED 2018-01-22 445 Petition For Revocable Consent Fee
2731669 RENEWAL INVOICED 2018-01-22 510 Two-Year License Fee
2731670 SWC-CON CREDITED 2018-01-22 445 Petition For Revocable Consent Fee
2674944 SWC-CONADJ INVOICED 2017-10-10 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2590945 SWC-CIN-INT INVOICED 2017-04-15 164.7899932861328 Sidewalk Cafe Interest for Consent Fee
2557062 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8754578610 2021-03-25 0202 PPS 626 Hudson St, New York, NY, 10014-5115
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247390
Loan Approval Amount (current) 247390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-5115
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250571.71
Forgiveness Paid Date 2022-07-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State