Search icon

CORPORATE SUITES, LLC

Company Details

Name: CORPORATE SUITES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641028
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 8TH FLOOR, 1180 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE SUITES, LLC 401(K) PLAN 2023 134167162 2024-10-08 CORPORATE SUITES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing HAYIM GRANT
Valid signature Filed with authorized/valid electronic signature
CORPORATE SUITES, LLC 401(K) PLAN 2022 134167162 2024-01-30 CORPORATE SUITES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2024-01-30
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2022 134167162 2023-10-05 CORPORATE SUITES, LLC 23
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2021 134167162 2022-09-19 CORPORATE SUITES, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2020 134167162 2021-10-08 CORPORATE SUITES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2019 134167162 2020-07-10 CORPORATE SUITES, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2018 134167162 2019-04-23 CORPORATE SUITES, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2019-04-23
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2017 134167162 2018-06-14 CORPORATE SUITES, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2016 134167162 2017-05-31 CORPORATE SUITES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2017-05-31
Name of individual signing HAYIM GRANT
CORPORATE SUITES, LLC 401(K) PLAN 2015 134167162 2016-05-19 CORPORATE SUITES, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531390
Sponsor’s telephone number 2125120500
Plan sponsor’s address 1180 6TH AVE 8TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing HAYIM GRANT
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing HAYIM GRANT

DOS Process Agent

Name Role Address
CORPORATE SUITES, LLC DOS Process Agent 8TH FLOOR, 1180 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-05-21 2013-05-13 Address 18TH FLOOR, 1040 AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060091 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190531060178 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170522006082 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150601006404 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130513006762 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110602002449 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090512003090 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070524002238 2007-05-24 BIENNIAL STATEMENT 2007-05-01
060511002521 2006-05-11 BIENNIAL STATEMENT 2005-05-01
030606002168 2003-06-06 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917117102 2020-04-11 0202 PPP 1180 6th Avenue 8th Floor, New York, NY, 10036
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419013
Loan Approval Amount (current) 419013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10036-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421855.23
Forgiveness Paid Date 2021-02-12
1358238304 2021-01-17 0202 PPS 1180 Avenue of the Americas Fl 8, New York, NY, 10036-8401
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333715.5
Loan Approval Amount (current) 333715.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10036-8401
Project Congressional District NY-12
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335968.08
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State