Search icon

THE INN AT IRVING PLACE INC.

Company Details

Name: THE INN AT IRVING PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1760157
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 125 E 17TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 E 17TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NAOMI BLUMENTHAL Chief Executive Officer 125 E 17TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-08-07 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-27 2007-09-11 Address 125 E 17TH ST, NEW YORK, NY, 10003, 3447, USA (Type of address: Principal Executive Office)
1995-12-27 2007-09-11 Address 125 E 17TH ST, NEW YORK, NY, 10003, 3447, USA (Type of address: Service of Process)
1993-09-28 1995-12-27 Address 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-09-28 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131007002308 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110921002035 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090828002367 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070911002577 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051108002155 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030829002214 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010830002503 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990922002589 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970910002036 1997-09-10 BIENNIAL STATEMENT 1997-09-01
951227002124 1995-12-27 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8358247901 2020-06-18 0202 PPP 125 EAST 17TH STREET, NEW YORK, NY, 10003-3402
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277027
Loan Approval Amount (current) 277027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3402
Project Congressional District NY-12
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280005.81
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State