Search icon

PIER SIXTY LLC

Company Details

Name: PIER SIXTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220208
ZIP code: 10011
County: New York
Place of Formation: New York
Address: PIER SIXTY, GROUND FLOOR, 23RD ST AT THE WESTSIDE HWY, NEW YORK, NY, United States, 10011

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FGM0 Obsolete Non-Manufacturer 2009-04-30 2024-02-29 No data No data

Contact Information

POC MICHAEL SCHEELS
Phone +1 212-336-6035
Fax +1 212-336-6726
Address ADDRESS UNKNOWN, NEW YORK, NY, 10011, 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

DOS Process Agent

Name Role Address
PIER SIXTY LLC DOS Process Agent PIER SIXTY, GROUND FLOOR, 23RD ST AT THE WESTSIDE HWY, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0346-21-114819 Alcohol sale 2023-11-13 2023-11-13 2025-11-30 61 CHELSEA PIERS, NEW YORK, New York, 10011 Catering Establishment
0346-23-125400 Alcohol sale 2023-08-17 2023-08-17 2025-08-31 60 CHELSEA PIERS, NEW YORK, New York, 10011 Catering Establishment
0346-23-126518 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 59 CHELSEA PIERS, NEW YORK, New York, 10011 Catering Establishment
0423-23-135329 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 59 CHELSEA PIERS, NEW YORK, New York, 10011 Additional Bar
0423-23-135215 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 59 CHELSEA PIERS, NEW YORK, New York, 10011 Additional Bar

History

Start date End date Type Value
2014-01-10 2024-12-13 Address PIER SIXTY, GROUND FLOOR, 23RD ST AT THE WESTSIDE HWY, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-22 2014-01-10 Address PIER 60, WEST 23RD STREET AND, THE HUDSON RIVER, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000106 2024-12-13 BIENNIAL STATEMENT 2024-12-13
220428001182 2022-04-28 BIENNIAL STATEMENT 2022-01-01
200709060043 2020-07-09 BIENNIAL STATEMENT 2020-01-01
140110006198 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120213002347 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100125002287 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080108002446 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060103002676 2006-01-03 BIENNIAL STATEMENT 2006-01-01
031224002076 2003-12-24 BIENNIAL STATEMENT 2004-01-01
020510002126 2002-05-10 BIENNIAL STATEMENT 2002-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCG8409NAA5317 2009-05-14 2009-10-16 2009-10-16
Unique Award Key CONT_AWD_HSCG8409NAA5317_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 68900.00
Current Award Amount 68900.00
Potential Award Amount 68900.00

Description

Title VENUE FOR WORLD MARITIME DAY PARALLEL EVENT
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient PIER SIXTY LLC
UEI RWBZZQHFC3F6
Recipient Address UNITED STATES, PIER 62 STE 300, NEW YORK, NEW YORK, NEW YORK, 100110000

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6049447104 2020-04-14 0202 PPP 62 CHELSEA PIERS, NEW YORK, NY, 10011-1015
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) 2702800
Loan Approval Amount (current) 2702800
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, 10011-1015
Project Congressional District NY-12
Number of Employees 305
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2737260.7
Forgiveness Paid Date 2021-07-21
9077718502 2021-03-12 0202 PPS 60 Chelsea Piers Pier 60, New York, NY, 10011-1010
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10011-1010
Project Congressional District NY-12
Number of Employees 313
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013917.81
Forgiveness Paid Date 2021-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309550 Other Personal Injury 2003-12-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-02
Termination Date 2007-01-24
Date Issue Joined 2004-01-21
Trial End Date 2007-01-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name SHILOFF
Role Plaintiff
Name PIER SIXTY LLC
Role Defendant
0810240 Fair Labor Standards Act 2008-11-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-25
Termination Date 2012-09-14
Date Issue Joined 2011-03-14
Section 1331
Status Terminated

Parties

Name PIER SIXTY LLC
Role Defendant
Name SPICER,
Role Plaintiff
2406211 Fair Labor Standards Act 2024-08-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-16
Termination Date 1900-01-01
Section 0203
Status Pending

Parties

Name SHAHANI
Role Plaintiff
Name PIER SIXTY LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State