Search icon

THE BOWERY HOTEL, LLC

Company Details

Name: THE BOWERY HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Entity Number: 3156739
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2024-03-28 2025-01-02 Address 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2010-04-22 2024-03-28 Address HOLLAND & KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-01-28 2010-04-22 Address ATTN: JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002140 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240328000553 2024-03-28 BIENNIAL STATEMENT 2024-03-28
210122060027 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190114061390 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170117006271 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150121006197 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130125002262 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110121002749 2011-01-21 BIENNIAL STATEMENT 2011-01-01
100422000066 2010-04-22 CERTIFICATE OF CHANGE 2010-04-22
090218002212 2009-02-18 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676018510 2021-02-19 0202 PPS 335 Bowery, New York, NY, 10003-7138
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1248600
Loan Approval Amount (current) 1248600
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7138
Project Congressional District NY-10
Number of Employees 48
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 1258068.55
Forgiveness Paid Date 2021-11-26
2241397104 2020-04-10 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 891800
Loan Approval Amount (current) 891800
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, 10019-3830
Project Congressional District NY-12
Number of Employees 90
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 903071.36
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810201 Americans with Disabilities Act - Other 2018-11-02 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-02
Termination Date 2019-01-29
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name THE BOWERY HOTEL, LLC
Role Defendant
2205460 Americans with Disabilities Act - Other 2022-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-09-13
Termination Date 2023-02-08
Date Issue Joined 2022-11-30
Section 1201
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name THE BOWERY HOTEL, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State