Search icon

42ND STREET LESSEE, LLC

Company Details

Name: 42ND STREET LESSEE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3417163
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-499-0599

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Status Type Date Last renew date End date Address Description
0346-23-126649 No data Alcohol sale 2023-04-27 2023-04-27 2025-05-31 110 E 42ND STREET, NEW YORK, New York, 10017 Catering Establishment
2008135-DCA Inactive Business 2014-05-14 No data 2016-09-30 No data No data
1301770-DCA Inactive Business 2010-09-07 No data 2011-02-02 No data No data

History

Start date End date Type Value
2019-11-27 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-09-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-09-26 2017-10-17 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000611 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220902001835 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200908061078 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-110701 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-110700 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180907006223 2018-09-07 BIENNIAL STATEMENT 2018-09-01
180212006405 2018-02-12 BIENNIAL STATEMENT 2016-09-01
171017000204 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
140916006391 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130225002412 2013-02-25 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2455090 DCA-MFAL INVOICED 2016-09-23 1000 Manual Fee Account Licensing
2455089 LICENSE CREDITED 2016-09-23 250 Cabaret License Fee for the primary room/floor
1662400 BLUEDOT INVOICED 2014-04-25 1000 Cabaret Bluedot Fee for the primary room/floor
1662399 ADDTLROOM INVOICED 2014-04-25 0 Cabaret Additional Room Fee
1662398 LICENSE INVOICED 2014-04-25 250 Cabaret License Fee for the primary room/floor
342959 CNV_SI INVOICED 2012-08-09 20 SI - Certificate of Inspection fee (scales)
988963 RENEWAL INVOICED 2010-09-07 1070 Catering Establishment Renewal Fee
134621 APPEAL INVOICED 2010-08-17 25 Appeal Filing Fee
988885 LICENSE INVOICED 2009-01-10 1070 Catering Establishment License Fee
15080 PL VIO INVOICED 2002-10-24 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3544078405 2021-02-05 0202 PPS 110 E 42nd St, New York, NY, 10017-5611
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157400
Loan Approval Amount (current) 157400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-5611
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159454.94
Forgiveness Paid Date 2022-06-03
2536747208 2020-04-16 0202 PPP 110 East 42nd Street, NEW YORK, NY, 10017-5611
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250700
Loan Approval Amount (current) 250700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-5611
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129668.42
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State