Search icon

PHILIPS BRYANT PARK LLC

Company Details

Name: PHILIPS BRYANT PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215697
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 40 Cutter Mill Road, Suite 405, SUITE 405, Great Neck, NY, United States, 11021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BRYANT PARK HOTEL 401(K) PLAN 2023 133986846 2024-10-07 PHILIPS BRYANT PARK, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2129513884
Plan sponsor’s address 40 W 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing STEVE AMINOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing STEVE AMINOV
Valid signature Filed with authorized/valid electronic signature
THE BRYANT PARK HOTEL 401(K) PLAN 2022 133986846 2023-10-05 PHILIPS BRYANT PARK, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2126422176
Plan sponsor’s address 40 W 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing STEVE AMINOV
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing STEVE AMINOV
THE BRYANT PARK HOTEL 401(K) PLAN 2021 133986846 2022-09-30 PHILIPS BRYANT PARK, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2126422176
Plan sponsor’s address 40 W 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing STEVE AMINOV
Role Employer/plan sponsor
Date 2022-09-30
Name of individual signing STEVE AMINOV
THE BRYANT PARK HOTEL 401(K) PLAN 2020 133986846 2021-10-14 PHILIPS BRYANT PARK, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2126422176
Plan sponsor’s address 40 W 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing STEVE AMINOV
THE BRYANT PARK HOTEL 401(K) PLAN 2012 133986846 2013-07-26 PHILIPS BRYANT PARK, LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2126422176
Plan sponsor’s mailing address 40 W 40TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 40 W 40TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133986846
Plan administrator’s name PHILIPS BRYANT PARK, LLC
Plan administrator’s address 40 W 40TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2126422176

Number of participants as of the end of the plan year

Active participants 104
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 43
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing AUDRA BEHAR
Valid signature Filed with authorized/valid electronic signature
THE BRYANT PARK HOTEL 401(K) PLAN 2011 133986846 2012-07-30 PHILIPS BRYANT PARK, LLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2126422176
Plan sponsor’s mailing address 40 W 40TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 40 W 40TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133986846
Plan administrator’s name PHILIPS BRYANT PARK, LLC
Plan administrator’s address 40 W 40TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2126422176

Number of participants as of the end of the plan year

Active participants 101
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing AUDRA BEHAR
Valid signature Filed with authorized/valid electronic signature
THE BRYANT PARK HOTEL 401(K) PLAN 2010 133986846 2011-05-25 PHILIPS BRYANT PARK, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2126422176
Plan sponsor’s mailing address 40 W 40TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 40 W 40TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133986846
Plan administrator’s name PHILIPS BRYANT PARK, LLC
Plan administrator’s address 40 W 40TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2126422176

Number of participants as of the end of the plan year

Active participants 105
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 44
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing AUDRA BEHAR
Valid signature Filed with authorized/valid electronic signature
THE BRYANT PARK HOTEL 401(K) PLAN 2009 133986846 2010-09-10 PHILIPS BRYANT PARK, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 2126422176
Plan sponsor’s mailing address 40 WEST 40TH ST., NEW YORK, NY, 10018
Plan sponsor’s address 40 WEST 40TH ST., NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133986846
Plan administrator’s name AUDRA BEHAR
Plan administrator’s address 40 WEST 40TH ST., THE BRYANT PARK HOTEL, NEW YORK, NY, 10018

Number of participants as of the end of the plan year

Active participants 99
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 45
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-09-10
Name of individual signing AUDRA BEHAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-10
Name of individual signing MICHAEL STRAUSS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
the llc DOS Process Agent 40 Cutter Mill Road, Suite 405, SUITE 405, Great Neck, NY, United States, 11021

Licenses

Number Type Date Last renew date End date Address Description
0343-22-129671 Alcohol sale 2022-12-22 2022-12-22 2024-12-31 40 WEST 40TH STREET, NEW YORK, New York, 10018 Hotel

History

Start date End date Type Value
2024-01-15 2024-02-14 Address 40 Cutter Mill Road, Suite 405, SUITE 405, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2020-11-24 2024-01-15 Address 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-11-21 2020-11-24 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-02-27 2012-11-21 Address 40 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-04-06 2004-02-27 Address 417 FIFTH AVE 3RD FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-01-08 2000-04-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002773 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
240115000389 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220104003733 2022-01-04 BIENNIAL STATEMENT 2022-01-04
201124000563 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
200131002019 2020-01-31 BIENNIAL STATEMENT 2020-01-01
190401060595 2019-04-01 BIENNIAL STATEMENT 2018-01-01
160111006337 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140227006221 2014-02-27 BIENNIAL STATEMENT 2014-01-01
121121000636 2012-11-21 CERTIFICATE OF AMENDMENT 2012-11-21
120229002032 2012-02-29 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478678508 2021-02-19 0202 PPP 40 W 40th St, New York, NY, 10018-2602
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1227500
Loan Approval Amount (current) 1227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-2602
Project Congressional District NY-12
Number of Employees 120
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1081554.4
Forgiveness Paid Date 2022-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904576 Americans with Disabilities Act - Other 2019-05-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-17
Termination Date 2019-07-25
Date Issue Joined 2019-07-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name PHILIPS BRYANT PARK LLC
Role Defendant
0603034 Americans with Disabilities Act - Other 2006-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-20
Termination Date 2006-09-25
Date Issue Joined 2006-06-30
Pretrial Conference Date 2006-06-16
Section 1331
Sub Section CV
Status Terminated

Parties

Name ACCESS 4 ALL, INC.
Role Plaintiff
Name PHILIPS BRYANT PARK LLC
Role Defendant
1502972 Trademark 2015-04-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-16
Termination Date 2016-03-04
Date Issue Joined 2015-11-25
Section 1114
Status Terminated

Parties

Name PHILIPS BRYANT PARK LLC
Role Plaintiff
Name HFZ CAPITAL GROUP, LLC
Role Defendant
1801224 Americans with Disabilities Act - Other 2018-02-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-12
Termination Date 2018-05-11
Section 1331
Status Terminated

Parties

Name PHILIPS BRYANT PARK LLC
Role Defendant
Name FISCHLER
Role Plaintiff
1810442 Civil Rights Employment 2018-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-09
Termination Date 2019-10-07
Date Issue Joined 2019-01-18
Pretrial Conference Date 2019-05-07
Section 2000
Sub Section E
Status Terminated

Parties

Name VALDEZ
Role Plaintiff
Name PHILIPS BRYANT PARK LLC
Role Defendant
1708816 Fair Labor Standards Act 2017-11-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-13
Termination Date 2020-06-05
Date Issue Joined 2018-01-12
Pretrial Conference Date 2018-02-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHANG,
Role Plaintiff
Name PHILIPS BRYANT PARK LLC
Role Defendant
2200775 Other Contract Actions 2022-01-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-28
Termination Date 1900-01-01
Section 1332
Sub Section FD
Status Pending

Parties

Name COLUMBO
Role Plaintiff
Name PHILIPS BRYANT PARK LLC
Role Defendant
1201735 Civil Rights Employment 2012-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-08
Termination Date 2012-12-11
Date Issue Joined 2012-08-31
Pretrial Conference Date 2012-04-17
Section 2000
Sub Section E
Status Terminated

Parties

Name MIKHAYLOVA
Role Plaintiff
Name PHILIPS BRYANT PARK LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State