Search icon

47TH HOTEL ASSOCIATES LLC

Company Details

Name: 47TH HOTEL ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2005 (20 years ago)
Entity Number: 3240770
ZIP code: 11530
County: New York
Place of Formation: Delaware
Address: C/O ROSENBERG CALICA & BIRNEY, 100 GARDEN CITY PLAZA STE 408, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROSENBERG CALICA & BIRNEY, 100 GARDEN CITY PLAZA STE 408, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2005-08-08 2020-07-24 Address 2688 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061754 2021-03-03 BIENNIAL STATEMENT 2019-08-01
200724000404 2020-07-24 CERTIFICATE OF CHANGE 2020-07-24
171117006140 2017-11-17 BIENNIAL STATEMENT 2017-08-01
130905002198 2013-09-05 BIENNIAL STATEMENT 2013-08-01
111020002184 2011-10-20 BIENNIAL STATEMENT 2011-08-01
090923002539 2009-09-23 BIENNIAL STATEMENT 2009-08-01
070822002489 2007-08-22 BIENNIAL STATEMENT 2007-08-01
050808000652 2005-08-08 APPLICATION OF AUTHORITY 2005-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3828868408 2021-02-05 0202 PPS 132 W 47th St, New York, NY, 10036-1502
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1118026
Loan Approval Amount (current) 1118026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-1502
Project Congressional District NY-12
Number of Employees 88
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1134597.29
Forgiveness Paid Date 2022-08-04
5302437700 2020-05-01 0202 PPP 132 W 47TH ST, NEW YORK, NY, 10036-1502
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 798590
Loan Approval Amount (current) 798590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-1502
Project Congressional District NY-12
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 809507.71
Forgiveness Paid Date 2021-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201978 Americans with Disabilities Act - Other 2012-03-16 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-16
Termination Date 2012-07-12
Date Issue Joined 2012-05-21
Section 1211
Sub Section 2
Status Terminated

Parties

Name ACCESS 4 ALL, INC.,
Role Plaintiff
Name 47TH HOTEL ASSOCIATES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State