Search icon

NY 29 WEST LLC

Company Details

Name: NY 29 WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327108
ZIP code: 10002
County: New York
Place of Formation: New York
Activity Description: NY 29 West is a limited service hotel with 92 rooms in Midtown Manhattan.
Address: 55 Chrystie Street, Suite 201, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-730-6660

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RCB9LAANG3Z4 2021-12-21 21 W 37TH ST, NEW YORK, NY, 10018, 6201, USA 254 CANAL STREET, SUITE 3005, NEW YORK, NY, 10013, USA

Business Information

Division Name LAM GENERATION
Division Number LAM GENERA
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-07-13
Initial Registration Date 2020-06-24
Entity Start Date 2006-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND LAM
Address 21 WEST 37TH STREET, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name RAYMOND LAM
Address 21 WEST 37TH STREET, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name RAYMOND LAM
Address 21 WEST 37TH STREET, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name RAYMOND LAM
Address 21 WEST 37TH STREET, NEW YORK, NY, 10018, USA
Past Performance
Title PRIMARY POC
Name RAYMOND LAM
Address 21 WEST 37TH STREET, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name RAYMOND LAM
Address 21 WEST 37TH STREET, NEW YORK, NY, 10018, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YII8XJP6EOJQ05 3327108 US-NY GENERAL ACTIVE No data

Addresses

Legal 254 CANAL STREET, SUITE 3005, NEW YORK, US-NY, US, 10013
Headquarters Lam Generation, 254 Canal Street, Suite 3005, New York, US-NY, US, 10013

Registration details

Registration Date 2019-03-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3327108

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 Chrystie Street, Suite 201, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-10-17 2024-01-25 Address 254 CANAL STREET, SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-03-05 2018-10-17 Address 135 GRAND STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-04-19 2018-03-05 Address 158 HESTER STREET, UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-23 2012-04-19 Address C/O 158 HESTER STREET UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-03-01 2007-02-23 Address 212 CANAL STREET SUITE 404, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001174 2024-01-25 BIENNIAL STATEMENT 2024-01-25
200305061779 2020-03-05 BIENNIAL STATEMENT 2020-03-01
181017000531 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
180305007492 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006695 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140307006821 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120419002528 2012-04-19 BIENNIAL STATEMENT 2012-03-01
110719002345 2011-07-19 BIENNIAL STATEMENT 2010-03-01
080312002470 2008-03-12 BIENNIAL STATEMENT 2008-03-01
070223000824 2007-02-23 CERTIFICATE OF CHANGE 2007-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820467101 2020-04-10 0202 PPP 21 West 37th Street, NEW YORK, NY, 10018-6201
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) 204700
Loan Approval Amount (current) 204700
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, 10018-6201
Project Congressional District NY-12
Number of Employees 27
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 Unanswered
Forgiveness Amount 167902.95
Forgiveness Paid Date 2021-05-13
2082518602 2021-03-13 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) 292173
Loan Approval Amount (current) 292173
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
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 19
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 Unanswered
Forgiveness Amount 294396.76
Forgiveness Paid Date 2021-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607829 Other Contract Actions 2016-10-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-06
Termination Date 2016-11-22
Section 0294
Status Terminated

Parties

Name NY 29 WEST LLC
Role Plaintiff
Name AAA INVESTMENT GROUP I ,
Role Defendant
2310270 Americans with Disabilities Act - Other 2023-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-11-22
Termination Date 2024-07-01
Date Issue Joined 2024-02-09
Section 1331
Sub Section OT
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name NY 29 WEST LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State