Name: | STANFORD NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233242 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JIMMY J. SONG ESQ, 600 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
WAN-MO KANG ESQ | Agent | FOX ROTHSCHILD LLP, 100 PARK AVE SUITE 1500, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF JIMMY J. SONG, LLC | DOS Process Agent | C/O JIMMY J. SONG ESQ, 600 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-115964 | Alcohol sale | 2023-07-18 | 2023-07-18 | 2025-07-31 | 43 W 32ND ST, NEW YORK, New York, 10001 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-16 | 2024-02-02 | Address | C/O JIMMY J. SONG ESQ, 600 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2016-10-14 | 2020-01-16 | Address | C/O J JOHN KIM ESQ, 21 MAIN STREET SUITE 200, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2006-03-28 | 2024-02-02 | Address | FOX ROTHSCHILD LLP, 100 PARK AVE SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2006-03-28 | 2016-10-14 | Address | ATTN WAN-MO KANG ESQ, 100 PARK AVE SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-11-13 | 2006-03-28 | Address | ATTENTION: KEVIN M. HIRSON, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-02-27 | 2001-11-13 | Address | ATT: KEVIN M. HIRSON, 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001102 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220804000991 | 2022-08-04 | BIENNIAL STATEMENT | 2022-02-01 |
210112060218 | 2021-01-12 | BIENNIAL STATEMENT | 2020-02-01 |
200116060338 | 2020-01-16 | BIENNIAL STATEMENT | 2018-02-01 |
161014000186 | 2016-10-14 | CERTIFICATE OF CHANGE | 2016-10-14 |
160201007037 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140206006885 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
130102000808 | 2013-01-02 | CERTIFICATE OF AMENDMENT | 2013-01-02 |
120316002083 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100301002197 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9979808210 | 2021-01-15 | 0202 | PPS | 43 W 32nd St, New York, NY, 10001-3805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1590197205 | 2020-04-15 | 0202 | PPP | 43 W 32ND ST, NEW YORK, NY, 10001-3805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102012 | Labor Management Relations Act | 2021-03-09 | award of arbitrator | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW YORK HOTEL AND MOTEL TRADE |
Role | Plaintiff |
Name | STANFORD NEW YORK LLC |
Role | Defendant |
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 | 2020-11-16 |
Termination Date | 2021-04-01 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | HEDGES |
Role | Plaintiff |
Name | STANFORD NEW YORK LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-03-02 |
Termination Date | 2006-08-16 |
Date Issue Joined | 2006-04-13 |
Section | 1213 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | ACCESS 4 ALL, INC. |
Role | Plaintiff |
Name | STANFORD NEW YORK LLC |
Role | Defendant |
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 | 2018-07-10 |
Termination Date | 2019-03-11 |
Date Issue Joined | 2018-10-11 |
Pretrial Conference Date | 2018-12-17 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | URENA |
Role | Plaintiff |
Name | STANFORD NEW YORK LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State