Search icon

STANFORD NEW YORK LLC

Company Details

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

Agent

Name Role Address
WAN-MO KANG ESQ Agent FOX ROTHSCHILD LLP, 100 PARK AVE SUITE 1500, NEW YORK, NY, 10017

DOS Process Agent

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

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 780325
Loan Approval Amount (current) 780325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10001-3805
Project Congressional District NY-12
Number of Employees 49
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 788843.55
Forgiveness Paid Date 2022-02-23
1590197205 2020-04-15 0202 PPP 43 W 32ND ST, NEW YORK, NY, 10001-3805
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571000
Loan Approval Amount (current) 557300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3805
Project Congressional District NY-12
Number of Employees 51
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 501206.9
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102012 Labor Management Relations Act 2021-03-09 award of arbitrator
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 order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-09
Termination Date 2021-05-10
Section 0009
Status Terminated

Parties

Name NEW YORK HOTEL AND MOTEL TRADE
Role Plaintiff
Name STANFORD NEW YORK LLC
Role Defendant
2009616 Americans with Disabilities Act - Other 2020-11-16 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 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
0601634 Americans with Disabilities Act - Other 2006-03-02 other
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
1806220 Civil Rights Employment 2018-07-10 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 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