Search icon

150 AMSTERDAM AVENUE HOLDINGS LLC

Company Details

Name: 150 AMSTERDAM AVENUE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058298
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ROY-AL II LLC, 600 LEXINGTON AVE - 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
150 AMSTERDAM AVENUE HOLDINGS LLC DOS Process Agent C/O ROY-AL II LLC, 600 LEXINGTON AVE - 14TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-09-08 2021-06-01 Address 600 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-20 2014-09-08 Address 600 LEXINGTON AVE 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-07 2008-05-20 Address 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-16 2008-02-07 Address 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-26 2006-05-16 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061599 2021-06-01 BIENNIAL STATEMENT 2020-05-01
140908002065 2014-09-08 BIENNIAL STATEMENT 2014-05-01
120719002278 2012-07-19 BIENNIAL STATEMENT 2012-05-01
100609002929 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080602000829 2008-06-02 CERTIFICATE OF PUBLICATION 2008-06-02
080520003021 2008-05-20 BIENNIAL STATEMENT 2008-05-01
080207000138 2008-02-07 CERTIFICATE OF CHANGE 2008-02-07
060516002515 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040526000014 2004-05-26 ARTICLES OF ORGANIZATION 2004-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078507701 2020-05-01 0202 PPP 600 LEXINGTON AVE 14TH FLOOR, NEW YORK, NY, 10022
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289800
Loan Approval Amount (current) 289800
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, 10022-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 551112
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 293986
Forgiveness Paid Date 2021-10-18
1568078705 2021-03-27 0202 PPS 600 Lexington Ave # 14, New York, NY, 10022-6000
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289800
Loan Approval Amount (current) 289800
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, 10022-6000
Project Congressional District NY-12
Number of Employees 22
NAICS code 531120
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 292231.1
Forgiveness Paid Date 2022-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State