Search icon

NEW LOUNGE 4324, LLC

Company Details

Name: NEW LOUNGE 4324, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2003 (22 years ago)
Entity Number: 2895964
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
300215088
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-24-102803 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 55 WEST 21ST STREET, NEW YORK, New York, 10010 Food & Beverage Business

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-23 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-23 2023-03-23 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-03-23 2023-04-03 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001226 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230323003262 2023-03-23 CERTIFICATE OF CHANGE BY ENTITY 2023-03-23
230323003931 2023-03-23 BIENNIAL STATEMENT 2021-04-01
230323003932 2023-03-23 BIENNIAL STATEMENT 2021-04-01
090403002360 2009-04-03 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
431700.00
Total Face Value Of Loan:
431700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431700
Current Approval Amount:
431700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437288.12
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
612300
Current Approval Amount:
612300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
620583.06

Court Cases

Court Case Summary

Filing Date:
2015-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
COLUMBIA CASUALTY COMPANY
Party Role:
Plaintiff
Party Name:
NEW LOUNGE 4324, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State