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

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
247390.00
Total Face Value Of Loan:
247390.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247390
Current Approval Amount:
247390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250571.71

Court Cases

Court Case Summary

Filing Date:
2020-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GASPERI
Party Role:
Plaintiff
Party Name:
PB HUDSON LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GASPERI
Party Role:
Plaintiff
Party Name:
PB HUDSON LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
PB HUDSON LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State