Search icon

CHILEWICH SULTAN LLC

Company Details

Name: CHILEWICH SULTAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218618
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 W 19 Street 11 floor, New York, NY, United States, 10011

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S0SAQR8S5V6M40 2218618 US-NY GENERAL ACTIVE 1998-01-16

Addresses

Legal 39 WEST 19TH STREET, 11 FLOOR, NEW YORK, US-NY, US, 10011
Headquarters 39 W 19th Street, 11th floor, NEW YORK, US-NY, US, 10011

Registration details

Registration Date 2015-02-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2218618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILEWICH SULTAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 133989690 2020-09-18 CHILEWICH SULTAN LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 39 W 19TH STREET, 11TH FLOOR, NEW YORK, NY, 100115557

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing JOE SULTAN
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2018 133989690 2019-09-25 CHILEWICH SULTAN LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 39 W 19TH STREET, 11TH FLOOR, NEW YORK, NY, 100115557

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JOE SULTAN
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2017 133989690 2018-07-18 CHILEWICH SULTAN LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 39W 19TH STREET, 11 FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing JOE SULTAN
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2016 133989690 2017-06-28 CHILEWICH SULTAN LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 44 E 32ND ST FL 8, NEW YORK, NY, 100165508

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JOE SULTAN
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2015 133989690 2016-07-21 CHILEWICH SULTAN LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 44 E 32ND ST FL 8, NEW YORK, NY, 100165508

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing JOE SULTAN
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2014 133989690 2015-07-29 CHILEWICH SULTAN LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 44 E 32ND ST FL 8, NEW YORK, NY, 100165508

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing JOE SULTAN
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2013 133989690 2014-07-01 CHILEWICH SULTAN LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 44 E 32ND ST FL 8, NEW YORK, NY, 100165508

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing JOE SULTAN
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2012 133989690 2013-07-03 CHILEWICH SULTAN LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 44 E 32ND ST FL 8, NEW YORK, NY, 100165508

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing CHILEWICH SULTAN LLC
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2011 133989690 2012-06-13 CHILEWICH SULTAN LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 6465452455
Plan sponsor’s address 44 E 32ND ST FL 8, NEW YORK, NY, 100165508

Plan administrator’s name and address

Administrator’s EIN 133989690
Plan administrator’s name CHILEWICH SULTAN LLC
Plan administrator’s address 44 E 32ND ST FL 8, NEW YORK, NY, 100165508
Administrator’s telephone number 6465452455

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing CHILEWICH SULTAN LLC
CHILEWICH SULTAN LLC 401 K PROFIT SHARING PLAN TRUST 2010 133989690 2011-07-21 CHILEWICH SULTAN LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423300
Sponsor’s telephone number 2126799204
Plan sponsor’s address 44 EAST 32ND ST., 8TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133989690
Plan administrator’s name CHILEWICH SULTAN LLC
Plan administrator’s address 44 EAST 32ND ST., 8TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2126799204

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing CHILEWICH SULTAN LLC

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DARINKA LATCHEVA DOS Process Agent 39 W 19 Street 11 floor, New York, NY, United States, 10011

History

Start date End date Type Value
2012-12-19 2024-01-02 Address 44 EAST 32ND, EIGHTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-22 2012-12-19 Address 1350 BROADWAY / 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-28 2012-12-19 Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2008-01-28 2010-03-22 Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-01-16 2008-01-28 Address ATT: HENRY WELT, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004342 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220110002542 2022-01-10 BIENNIAL STATEMENT 2022-01-10
210716001268 2021-07-16 BIENNIAL STATEMENT 2021-07-16
180110002037 2018-01-10 BIENNIAL STATEMENT 2018-01-01
121219000007 2012-12-19 CERTIFICATE OF CHANGE 2012-12-19
100322002779 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080128000091 2008-01-28 CERTIFICATE OF CHANGE 2008-01-28
070601000328 2007-06-01 CERTIFICATE OF AMENDMENT 2007-06-01
980518000499 1998-05-18 AFFIDAVIT OF PUBLICATION 1998-05-18
980518000496 1998-05-18 AFFIDAVIT OF PUBLICATION 1998-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037757105 2020-04-15 0202 PPP 39 W 19TH ST, NEW YORK, NY, 10011-4225
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1509658
Loan Approval Amount (current) 1509658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10011-4225
Project Congressional District NY-12
Number of Employees 70
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1528402.92
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907775 Copyright 2009-09-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-09
Termination Date 2009-12-16
Date Issue Joined 2009-10-16
Section 0101
Status Terminated

Parties

Name CHILEWICH SULTAN LLC
Role Plaintiff
Name KENNEDY INTERNATIONAL, ,
Role Defendant
2205152 Americans with Disabilities Act - Other 2022-06-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-19
Termination Date 2022-10-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name JAQUEZ
Role Plaintiff
Name CHILEWICH SULTAN LLC
Role Defendant
1000583 Copyright 2010-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-26
Termination Date 2010-03-23
Section 0101
Status Terminated

Parties

Name CHILEWICH SULTAN LLC
Role Plaintiff
Name HARMAN, INC.
Role Defendant
0708549 Copyright 2007-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-02
Termination Date 2008-05-05
Section 0101
Status Terminated

Parties

Name CHILEWICH SULTAN LLC
Role Plaintiff
Name PACIFIC MERCHANTS TRADING COMP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State