Search icon

SOHO 54 LLC

Company Details

Name: SOHO 54 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198568
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Soho 54 is a 160 room hotel located in Soho New York City. It has a boardroom and fitness center and is convenient to Chinatown, Tribeca, Little Italy and NYU.
Address: 254 Canal Street, Suite 3005, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-6288

Website https://www.soho54hotel.com/

DOS Process Agent

Name Role Address
RAYMOND LAM DOS Process Agent 254 Canal Street, Suite 3005, NEW YORK, NY, United States, 10013

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZQFBF5HWBF93
CAGE Code:
5KT39
UEI Expiration Date:
2021-11-14

Business Information

Doing Business As:
HAMPTON INN SOHO
Activation Date:
2020-06-12
Initial Registration Date:
2020-05-16

History

Start date End date Type Value
2018-10-17 2023-04-03 Address 254 CANAL STREET, SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-04-06 2018-10-17 Address 135 GRAND STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-23 2017-04-06 Address 158 HESTER STREET - UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-29 2007-02-23 Address 250 WEST 40TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001949 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210817001273 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190402060398 2019-04-02 BIENNIAL STATEMENT 2019-04-01
181017000562 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
170406006454 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
671426.00
Total Face Value Of Loan:
671426.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
444200.00
Total Face Value Of Loan:
444200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
444200
Current Approval Amount:
444200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
144767.55
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
671426
Current Approval Amount:
671426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
677058.52

Court Cases

Court Case Summary

Filing Date:
2018-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SWARTZ
Party Role:
Plaintiff
Party Name:
SOHO 54 LLC
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State