Search icon

EAST HUDSON REALTY NEW YORK LLC

Company Details

Name: EAST HUDSON REALTY NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708801
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 28-35 41ST, D8, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
EAST HUDSON REALTY NEW YORK LLC DOS Process Agent 28-35 41ST, D8, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2015-02-11 2018-01-23 Address 30-78 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060202 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211061523 2019-02-11 BIENNIAL STATEMENT 2019-02-01
180123006247 2018-01-23 BIENNIAL STATEMENT 2017-02-01
150211000553 2015-02-11 ARTICLES OF ORGANIZATION 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117088901 2021-05-12 0202 PPP 2835 41st St Apt D8, Astoria, NY, 11103-3335
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8217
Loan Approval Amount (current) 8217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3335
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8251.01
Forgiveness Paid Date 2021-10-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State