Search icon

347 WEST 46TH LLC

Company Details

Name: 347 WEST 46TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375306
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 218-37 HARTLAND AVENUE, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 218-37 HARTLAND AVENUE, OAKLAND GARDENS, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
200604060324 2020-06-04 BIENNIAL STATEMENT 2020-06-01
160524006125 2016-05-24 BIENNIAL STATEMENT 2014-06-01
120801002006 2012-08-01 BIENNIAL STATEMENT 2012-06-01
110110002066 2011-01-10 BIENNIAL STATEMENT 2010-06-01
060613000584 2006-06-13 ARTICLES OF ORGANIZATION 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497678605 2021-03-18 0202 PPP 21837 Hartland Ave, Oakland Gardens, NY, 11364-3532
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27895
Loan Approval Amount (current) 27895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-3532
Project Congressional District NY-06
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28238.99
Forgiveness Paid Date 2022-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203809 Americans with Disabilities Act - Other 2022-05-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-10
Termination Date 2022-09-16
Section 1331
Sub Section OT
Status Terminated

Parties

Name GROPPER
Role Plaintiff
Name 347 WEST 46TH LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State