Search icon

THE INN AT WALL STREET, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE INN AT WALL STREET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1998 (27 years ago)
Entity Number: 2271038
ZIP code: 10004
County: New York
Place of Formation: New York
Address: Wall Street Inn 9 S william st, 9 S William street, New York, NY, United States, 10004
Principal Address: 9 S WILLIAM STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN FOGEL Chief Executive Officer 9 S WILLIAM STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE INN AT WALL STREET LTD DOS Process Agent Wall Street Inn 9 S william st, 9 S William street, New York, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
134015234
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-06 2019-02-27 Address 9 S WILLIAM STREET, NEW YORK, NY, 10004, 2412, USA (Type of address: Principal Executive Office)
2000-06-14 2006-06-06 Address 9 SOUTH WILLIAM STREET, NEW YORK, NY, 10004, 2412, USA (Type of address: Chief Executive Officer)
2000-06-14 2006-06-06 Address 255-10 UPLAND ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2000-06-14 2006-06-06 Address 9 SOUTH WILLIAM ST., NEW YORK, NY, 10004, 2412, USA (Type of address: Service of Process)
1998-06-18 2000-06-14 Address 299 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730001301 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190227060245 2019-02-27 BIENNIAL STATEMENT 2018-06-01
160601006747 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120604006242 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100615002701 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297500.00
Total Face Value Of Loan:
297500.00
Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-312824.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217284.00
Total Face Value Of Loan:
217284.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297500
Current Approval Amount:
297500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
300202.29
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217284
Current Approval Amount:
217284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
220617.67

Court Cases

Court Case Summary

Filing Date:
2018-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
THE INN AT WALL STREET, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State