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/

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZQFBF5HWBF93 2021-11-14 54 WATTS ST, NEW YORK, NY, 10013, 1912, USA 54 WATTS ST, NEW YORK, NY, 10013, 1912, USA

Business Information

Doing Business As HAMPTON INN SOHO
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-06-12
Initial Registration Date 2020-05-16
Entity Start Date 2008-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SOPHIA SCOTCHSMAN
Role ACCOUNTING MANAGER
Address 54 WATTS ST, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name REBECCA MALDONADO
Role SALES MANAGER
Address 54 WATTS ST, NEW YORK, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name SEAN MCGRATH
Address 54 WATTS ST, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name ADAM MODICA
Address 54 WATTS ST, NEW YORK, NY, 10013, USA

DOS Process Agent

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

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
150402006393 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130410006248 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110506002116 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090520002080 2009-05-20 BIENNIAL STATEMENT 2009-04-01
070326002033 2007-03-26 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795797103 2020-04-10 0202 PPP 54 WATTS ST, NEW YORK, NY, 10013-1912
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444200
Loan Approval Amount (current) 444200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10013-1912
Project Congressional District NY-10
Number of Employees 39
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 144767.55
Forgiveness Paid Date 2021-08-12
2149118508 2021-02-20 0202 PPS 254 Canal St Rm 3005, New York, NY, 10013-3683
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 671426
Loan Approval Amount (current) 671426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10013-3683
Project Congressional District NY-10
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 677058.52
Forgiveness Paid Date 2021-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804926 Americans with Disabilities Act - Other 2018-06-04 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 2018-06-04
Termination Date 2018-11-01
Date Issue Joined 2018-07-16
Pretrial Conference Date 2018-08-03
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name SOHO 54 LLC
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State