Search icon

GREENPOINT HOTEL LLC

Company Details

Name: GREENPOINT HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3211967
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 77 BOX STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
GREENPOINT HOTEL LLC DOS Process Agent 77 BOX STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2005-05-31 2024-12-18 Address 77 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003008 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210209060233 2021-02-09 BIENNIAL STATEMENT 2019-05-01
130516002329 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110520002742 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090515002718 2009-05-15 BIENNIAL STATEMENT 2009-05-01
050902000628 2005-09-02 AFFIDAVIT OF PUBLICATION 2005-09-02
050902000624 2005-09-02 AFFIDAVIT OF PUBLICATION 2005-09-02
050531000889 2005-05-31 ARTICLES OF ORGANIZATION 2005-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351168400 2021-02-08 0202 PPS 77 Box St, Brooklyn, NY, 11222-1151
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403375
Loan Approval Amount (current) 403375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1151
Project Congressional District NY-07
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2418267303 2020-04-29 0202 PPP 77 BOX STREET, BROOKLYN, NY, 11222
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318000
Loan Approval Amount (current) 318000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 310517.6
Forgiveness Paid Date 2022-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200950 Insurance 2022-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-22
Termination Date 2022-04-04
Section 1331
Sub Section BC
Status Terminated

Parties

Name THE PHOENIX INSURANCE C,
Role Plaintiff
Name GREENPOINT HOTEL LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State