Search icon

HUDSON SQUARE PARTNERS, LLC

Company Details

Name: HUDSON SQUARE PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039862
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, 13TH FLOOR,, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HUDSON SQUARE PARTNERS, LLC DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR,, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-17 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-17 2018-11-01 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038089 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004933 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201119060012 2020-11-19 BIENNIAL STATEMENT 2020-11-01
SR-77015 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006884 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170202000203 2017-02-02 CERTIFICATE OF PUBLICATION 2017-02-02
161117000250 2016-11-17 APPLICATION OF AUTHORITY 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552408305 2021-01-21 0202 PPS 101 Avenue of the Americas Fl 9, New York, NY, 10013-1905
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-1905
Project Congressional District NY-10
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17662.01
Forgiveness Paid Date 2021-09-01
5171537106 2020-04-13 0202 PPP 101 Avenue of the Americas, 9th Fl., NEW YORK, NY, 10013
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15483.08
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State