Search icon

NY 29 WEST LLC

Company claim

Is this your business?

Get access!

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 ninety-two (92) rooms located in Midtown Manhattan.
Address: 55 Chrystie Street, Suite 201, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-730-6660

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RCB9LAANG3Z4
CAGE Code:
8MWK0
UEI Expiration Date:
2021-12-21

Business Information

Division Name:
LAM GENERATION
Division Number:
LAM GENERA
Activation Date:
2020-07-13
Initial Registration Date:
2020-06-24

Legal Entity Identifier

LEI Number:
549300YII8XJP6EOJQ05

Registration Details:

Initial Registration Date:
2019-03-20
Next Renewal Date:
2020-03-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292173.00
Total Face Value Of Loan:
292173.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204700.00
Total Face Value Of Loan:
204700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204700
Current Approval Amount:
204700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167902.95
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292173
Current Approval Amount:
292173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294396.76

Court Cases

Court Case Summary

Filing Date:
2023-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
NY 29 WEST LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NY 29 WEST LLC
Party Role:
Plaintiff
Party Name:
AAA INVESTMENT GROUP I ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State