Search icon

BRISAM WEST 29 LLC

Company Details

Name: BRISAM WEST 29 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2005 (19 years ago)
Entity Number: 3297141
ZIP code: 75038
County: Nassau
Place of Formation: New York
Address: 1404 COTTONWOOD VALLEY COURT, IRVING, TX, United States, 75038

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LL9AHHKN56V9 2021-10-24 128 WEST 29TH ST, NEW YORK, NY, 10001, 5301, USA 128 WEST 29TH ST, NEW YORK, NY, 10001, 5301, USA

Business Information

Doing Business As DOUBLE TREE HOTEL CHELSEA, THE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-05-13
Initial Registration Date 2020-04-27
Entity Start Date 2009-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSHIL PATEL
Address 128 WEST 29TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name SUSHIL PATEL
Address 128 WEST 29TH ST, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name SUSHIL PATEL
Address 128 WEST 29TH ST, NEW YORK, NY, 10001, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1404 COTTONWOOD VALLEY COURT, IRVING, TX, United States, 75038

Licenses

Number Type Date Last renew date End date Address Description
0343-23-122725 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 128 WEST 29TH STREET, NEW YORK, New York, 10001 Hotel

History

Start date End date Type Value
2006-10-13 2012-01-04 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-12-23 2006-10-13 Address 13 MAYFLOWER PLACE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060532 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007258 2017-12-04 BIENNIAL STATEMENT 2017-12-01
131213006077 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120104002783 2012-01-04 BIENNIAL STATEMENT 2011-12-01
101206002712 2010-12-06 BIENNIAL STATEMENT 2009-12-01
061013000852 2006-10-13 CERTIFICATE OF CHANGE 2006-10-13
051223000644 2005-12-23 ARTICLES OF ORGANIZATION 2005-12-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018910PG091 2010-04-07 2010-06-03 2010-06-03
Unique Award Key CONT_AWD_N0018910PG091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48556.00
Current Award Amount 48556.00
Potential Award Amount 48556.00

Description

Title FLEET WEEK HOTEL ROOMS MANHATTAN
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient BRISAM WEST 29 LLC
UEI LL9AHHKN56V9
Legacy DUNS 831179382
Recipient Address UNITED STATES, 128 WEST 29TH ST, NEW YORK, NEW YORK, NEW YORK, 100015301
PURCHASE ORDER AWARD HQ001312P0026 2012-03-08 2012-03-23 2012-03-23
Unique Award Key CONT_AWD_HQ001312P0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12370.40
Current Award Amount 12370.40
Potential Award Amount 12370.40

Description

Title NEXT GEN NYC: LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient BRISAM WEST 29 LLC
UEI LL9AHHKN56V9
Recipient Address UNITED STATES, 128 WEST 29TH ST, NEW YORK, NEW YORK, NEW YORK, 100015301

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059287203 2020-04-15 0202 PPP 128 West 29th Street, NEW YORK, NY, 10001-0001
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) 593532
Loan Approval Amount (current) 593532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10001-0001
Project Congressional District NY-12
Number of Employees 64
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 601445.76
Forgiveness Paid Date 2021-09-07
8072278301 2021-01-29 0202 PPS 128 W 29th St, New York, NY, 10001-5301
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 830945.5
Loan Approval Amount (current) 830945.5
Undisbursed Amount 0
Franchise Name DoubleTree by Hilton
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-5301
Project Congressional District NY-12
Number of Employees 64
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 727174.98
Forgiveness Paid Date 2022-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State