Search icon

CROMWELL SOHO OPERATING LLC

Company Details

Name: CROMWELL SOHO OPERATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283616
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SIXTH HOTELS DOS Process Agent 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2017-01-12 2025-02-27 Address 206 SPRING STREET, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-01-23 2017-01-12 Address 54 THOMPSON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-07-08 2015-01-23 Address ATT: JASON POMERANC, 2050 CENTER AVENUE STE 520, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
1998-07-29 2008-06-09 Address TEN BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
1998-07-29 2008-07-08 Address ATT: JASON POMERANC, 2050 CENTER AVENUE STE 625, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004332 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230204000470 2023-02-04 BIENNIAL STATEMENT 2022-07-01
210405062466 2021-04-05 BIENNIAL STATEMENT 2020-07-01
181018006033 2018-10-18 BIENNIAL STATEMENT 2018-07-01
170112006669 2017-01-12 BIENNIAL STATEMENT 2016-07-01
150123002014 2015-01-23 BIENNIAL STATEMENT 2014-07-01
140815000505 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
120802002039 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100715002865 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002183 2008-07-08 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538608805 2021-04-15 0202 PPS 60 Thompson St, New York, NY, 10012-4308
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1013000
Loan Approval Amount (current) 1013000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-4308
Project Congressional District NY-10
Number of Employees 50
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1025634.36
Forgiveness Paid Date 2022-07-19
9709427305 2020-05-02 0202 PPP 60 Thompson Street, NEW YORK, NY, 10012
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833000
Loan Approval Amount (current) 833000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-0001
Project Congressional District NY-10
Number of Employees 52
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 843736.44
Forgiveness Paid Date 2021-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State