Search icon

CITY CLUB HOTEL, LLC

Company Details

Name: CITY CLUB HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377296
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300Y2W4YQHQRYFV22

Registration Details:

Initial Registration Date:
2017-02-24
Next Renewal Date:
2023-10-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0343-23-115921 Alcohol sale 2023-08-07 2023-08-07 2025-09-30 55 W 44TH ST EAST ENTRANCE, NEW YORK, New York, 10036 Hotel

History

Start date End date Type Value
1999-05-18 2023-05-03 Address ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-05-12 1999-05-18 Address 828 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000706 2023-05-03 BIENNIAL STATEMENT 2023-05-01
211229002292 2021-12-29 BIENNIAL STATEMENT 2021-12-29
130520002111 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110607002566 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090511002395 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-02 2022-09-12 Breach of Contract NA 0.00 Referred to Outside

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
322609.00
Total Face Value Of Loan:
322609.00
Date:
2020-04-14
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:
230400.00
Total Face Value Of Loan:
230400.00

Trademarks Section

Serial Number:
76301441
Mark:
CITY CLUB HOTEL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2001-08-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CITY CLUB HOTEL

Goods And Services

For:
Temporary accommodation services, namely, quest room and hotel amenities
First Use:
2002-01-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230400
Current Approval Amount:
230400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232659.81
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322609
Current Approval Amount:
322609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325340.13

Court Cases

Court Case Summary

Filing Date:
2024-12-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HILBERT
Party Role:
Plaintiff
Party Name:
CITY CLUB HOTEL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BREEZE, JR.
Party Role:
Plaintiff
Party Name:
CITY CLUB HOTEL, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State