Search icon

ONE HANOVER, LLC

Company Details

Name: ONE HANOVER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2004 (21 years ago)
Entity Number: 3099389
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ONE HANOVER SQUARE, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE HANOVER SQUARE, NEW YORK, NY, United States, 10004

Licenses

Number Type Date Last renew date End date Address Description
0370-24-131215 Alcohol sale 2024-10-03 2024-10-03 2024-10-31 62 STONE ST, NEW YORK, NY, 10004 Food & Beverage Business
0370-24-127602 Alcohol sale 2024-09-13 2024-09-13 2026-09-30 91 97 PEARL ST, NEW YORK, New York, 10004 Food & Beverage Business
0370-24-127602-01 Alcohol sale 2024-09-13 2024-09-13 2026-09-30 91 97 PEARL ST, NEW YORK, New York, 10004 Additional Bar
0423-22-105425 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 1 HANOVER SQ THRU 93 PEARL ST, NEW YORK, New York, 10004 Additional Bar
0340-23-132077 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 1 HANOVER SQ THRU 93 PEARL ST, NEW YORK, New York, 10004 Restaurant
0340-22-110394 Alcohol sale 2022-11-28 2022-11-28 2024-10-31 62 STONE ST, NEW YORK, New York, 10004 Restaurant
0340-22-105438 Alcohol sale 2022-10-20 2022-10-20 2024-09-30 91 97 PEARL ST, NEW YORK, New York, 10004 Restaurant
0423-22-105439 Alcohol sale 2022-10-20 2022-10-20 2024-09-30 91 97 PEARL ST, NEW YORK, New York, 10004 Additional Bar

History

Start date End date Type Value
2006-09-18 2008-09-02 Address ONE HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-09-08 2006-09-18 Address ONE HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140915006651 2014-09-15 BIENNIAL STATEMENT 2014-09-01
101001002011 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080902002745 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060918002342 2006-09-18 BIENNIAL STATEMENT 2006-09-01
050228000308 2005-02-28 AFFIDAVIT OF PUBLICATION 2005-02-28
050228000306 2005-02-28 AFFIDAVIT OF PUBLICATION 2005-02-28
040908000270 2004-09-08 ARTICLES OF ORGANIZATION 2004-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676937203 2020-04-15 0202 PPP 1 Hanover Square, NEW YORK, NY, 10004
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1568980
Loan Approval Amount (current) 1568980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-0001
Project Congressional District NY-10
Number of Employees 112
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1151363.66
Forgiveness Paid Date 2021-10-04
5784548402 2021-02-09 0202 PPS 1 Hanover Sq, New York, NY, 10004-2601
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-2601
Project Congressional District NY-10
Number of Employees 200
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2038818.89
Forgiveness Paid Date 2023-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202723 Trademark 2022-04-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-01
Termination Date 2023-07-11
Date Issue Joined 2023-06-08
Section 1114
Status Terminated

Parties

Name ONE HANOVER, LLC
Role Plaintiff
Name HIGHGATE HOTELS, INC.,
Role Defendant
1505437 Americans with Disabilities Act - Other 2015-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-13
Termination Date 2016-12-29
Date Issue Joined 2015-09-09
Pretrial Conference Date 2015-12-03
Section 1218
Sub Section 8
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name ONE HANOVER, LLC
Role Defendant
1107508 Other Statutory Actions 2011-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-24
Termination Date 2012-05-02
Section 1681
Status Terminated

Parties

Name STEINBERG
Role Plaintiff
Name ONE HANOVER, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State