Search icon

GRANITE PARK LLC

Company Details

Name: GRANITE PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 1997 (28 years ago)
Entity Number: 2165024
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5F3L8 Obsolete Non-Manufacturer 2009-04-24 2024-03-01 2023-07-06 No data

Contact Information

POC MIRIAM STA ANA
Phone +1 212-642-3210
Fax +1 212-642-3240
Address 114 W 40TH ST, NEW YORK, NY, 10018 2699, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
GCAM LLC Agent 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
C/O GCAM LLC DOS Process Agent 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0343-23-112773 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 114 W 40TH ST, NEW YORK, New York, 10018 Hotel

History

Start date End date Type Value
2020-01-16 2023-07-03 Address 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-01-16 2023-07-03 Address 214 WEST 39TH STREET,, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-29 2020-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-15 2019-07-29 Address 214 WEST 39TH ST STE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-07-24 2009-07-15 Address C/O G HOLDING CORP., 214 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004097 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220301001451 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200116000576 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
190729000172 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
190710060401 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007443 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160506006212 2016-05-06 BIENNIAL STATEMENT 2015-07-01
130905002247 2013-09-05 BIENNIAL STATEMENT 2013-07-01
110909002050 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090715003221 2009-07-15 BIENNIAL STATEMENT 2009-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOC40PAPT0902200 2009-04-24 2009-05-17 2009-05-17
Unique Award Key CONT_AWD_DOC40PAPT0902200_1344_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title IPR ENFORCEMENT STUDY TOUR FOR JUDGES AND PUBLIC PROSECUTORS-NEW YORK CITY, NY HOTEL FOR 31 FOREIGN INVITATIONAL TRAVELERS (4 SELF FUNDED).
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient GRANITE PARK LLC
UEI ELECD7BR6V65
Legacy DUNS 625106120
Recipient Address UNITED STATES, 114 W 40TH ST, NEW YORK, 100182699
PO AWARD DOC40PAPT1002216 2010-06-11 2010-07-01 2010-07-01
Unique Award Key CONT_AWD_DOC40PAPT1002216_1344_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title HOTEL IN NEW YORK CITY, NY FOR 19 FOREIGN INVITATIONAL TRAVELERS AND 3 EA STAFF. CHECK IN 6/23, CHECK OUT 6/27.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient GRANITE PARK LLC
UEI ELECD7BR6V65
Legacy DUNS 625106120
Recipient Address UNITED STATES, 114 W 40TH ST, NEW YORK, 100182699

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4314797205 2020-04-27 0202 PPP 214 W 39TH ST, NEW YORK, NY, 10018-4404
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1577700
Loan Approval Amount (current) 1577700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-4404
Project Congressional District NY-12
Number of Employees 77
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1598648.35
Forgiveness Paid Date 2021-08-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State