Search icon

377 GREENWICH OPERATING LLC

Company Details

Name: 377 GREENWICH OPERATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2004 (21 years ago)
Entity Number: 3122788
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 377 GREENWICH ST, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GREENWICH HOTEL 401K PLAN 2023 201889342 2024-05-29 377 GREENWICH OPERATING LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2022 201889342 2023-06-07 377 GREENWICH OPERATING LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2021 201889342 2022-06-14 377 GREENWICH OPERATING LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2020 201889342 2021-04-27 377 GREENWICH OPERATING LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2019 201889342 2020-10-15 377 GREENWICH OPERATING LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2018 201889342 2019-06-12 377 GREENWICH OPERATING LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2017 201889342 2018-08-20 377 GREENWICH OPERATING LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2016 201889342 2017-07-12 377 GREENWICH OPERATING LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing TODD LOHREY
THE GREENWICH HOTEL 401K PLAN 2015 201889342 2016-05-11 377 GREENWICH OPERATING LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Plan administrator’s name and address

Administrator’s EIN 201889342
Plan administrator’s name PHILIP TRUELOVE
Plan administrator’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338
Administrator’s telephone number 6462030032

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing PHILIP TRUELOVE
THE GREENWICH HOTEL 401K PLAN 2014 201889342 2015-04-17 377 GREENWICH OPERATING LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 6462030032
Plan sponsor’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338

Plan administrator’s name and address

Administrator’s EIN 201889342
Plan administrator’s name PHILIP TRUELOVE
Plan administrator’s address 377 GREENWICH STREET, NEW YORK, NY, 100132338
Administrator’s telephone number 6462030032

Signature of

Role Plan administrator
Date 2015-04-17
Name of individual signing PHILIP TRUELOVE

DOS Process Agent

Name Role Address
377 GREENWICH OPERATING LLC DOS Process Agent 377 GREENWICH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-11-19 2025-02-07 Address 377 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-15 2014-11-19 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-11-05 2014-10-15 Address 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004473 2025-02-07 BIENNIAL STATEMENT 2025-02-07
221216001787 2022-12-16 BIENNIAL STATEMENT 2022-11-01
201102060394 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191105060641 2019-11-05 BIENNIAL STATEMENT 2018-11-01
141119002015 2014-11-19 BIENNIAL STATEMENT 2014-11-01
141015006307 2014-10-15 BIENNIAL STATEMENT 2012-11-01
081126002311 2008-11-26 BIENNIAL STATEMENT 2008-11-01
070326003127 2007-03-26 BIENNIAL STATEMENT 2006-11-01
050324000467 2005-03-24 AFFIDAVIT OF PUBLICATION 2005-03-24
050324000466 2005-03-24 AFFIDAVIT OF PUBLICATION 2005-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 377 GREENWICH STREET, MA, 10013 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-10-25 No data 377 GREENWICH STREET, MA, 10013 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-10-25 No data 377 GREENWICH STREET, MA, 10013 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-03-21 No data 377 GREENWICH STREET, MA, 10013 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661327100 2020-04-13 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1349000
Loan Approval Amount (current) 1349000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10013-2338
Project Congressional District NY-10
Number of Employees 100
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1360391.56
Forgiveness Paid Date 2021-02-18
6408818401 2021-02-10 0202 PPS 377 Greenwich St, New York, NY, 10013-2338
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1888600
Loan Approval Amount (current) 1888600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10013-2338
Project Congressional District NY-10
Number of Employees 72
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1899984.06
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State