Search icon

D&D HUDSON YARDS LLC

Company Details

Name: D&D HUDSON YARDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098685
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 500 West 33rd Street, Queensyard Restaurant, 4th Floor, New York, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCVFNLBQ4LV8 2022-06-27 500 W 33RD ST LEVEL 4, NEW YORK, NY, 10001, USA 500 W 33RD ST LEVEL 4, NEW YORK, NY, 10001, USA

Business Information

Doing Business As QUEENSYARD
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-29
Entity Start Date 2017-03-08
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOUISE WILSON
Role CFO
Address 500 WEST 33RD STREET, LEVEL 4, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name LOUISE WILSON
Role CFO
Address 500 WEST 33RD STREET, LEVEL 4, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
D&D HUDSON YARDS LLC DOS Process Agent 500 West 33rd Street, Queensyard Restaurant, 4th Floor, New York, NY, United States, 10001

History

Start date End date Type Value
2023-06-01 2025-03-03 Address 409 East 59th Street, New York, NY, 10022, USA (Type of address: Service of Process)
2017-03-08 2023-06-01 Address D&D HUDSON YARDS LLC, 409 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000239 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230601000805 2023-06-01 BIENNIAL STATEMENT 2023-03-01
170523000197 2017-05-23 CERTIFICATE OF PUBLICATION 2017-05-23
170308000544 2017-03-08 ARTICLES OF ORGANIZATION 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197907304 2020-04-30 0202 PPP 500 West 33rd street Level 4, NEW YORK, NY, 10001-1301
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 931200
Loan Approval Amount (current) 931200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10001-1301
Project Congressional District NY-12
Number of Employees 110
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81471.27
Forgiveness Paid Date 2021-09-22
2788599003 2021-05-18 0202 PPS 500 West 33rd street Level 4, NEW YORK, NY, 10001
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1189826
Loan Approval Amount (current) 1189826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10001
Project Congressional District NY-10
Number of Employees 110
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1206979.32
Forgiveness Paid Date 2022-10-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State