Search icon

123 WASHINGTON LLC

Company Details

Name: 123 WASHINGTON LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 26 Oct 2006 (19 years ago)
Date of dissolution: 26 Oct 2006
Entity Number: 3429696
County: Blank
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FXH8 Obsolete Non-Manufacturer 2015-09-04 2024-03-02 2022-01-31 No data

Contact Information

POC BRITTNEY MOSLEY
Phone +1 646-826-8629
Address 123 WASHINGTON ST, NEW YORK, NY, 10036 1518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4747848307 2021-01-23 0202 PPS 8 Albany St, New York, NY, 10006-1037
Loan Status Date 2024-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10006-1037
Project Congressional District NY-10
Number of Employees 170
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1780871.86
Forgiveness Paid Date 2023-12-11
8454707810 2020-06-05 0202 PPP 3 COLUMBUS CIR, 26TH FLOOR, NEW YORK, NY, 10019
Loan Status Date 2024-03-29
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3443779.95
Loan Approval Amount (current) 3443779.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 170
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2904436.47
Forgiveness Paid Date 2023-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102437 Other Real Property Actions 2011-04-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-11
Termination Date 2011-06-15
Section 1331
Status Terminated

Parties

Name MIGDOL
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1009365 Other Statutory Actions 2010-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 152000
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 2010-12-16
Termination Date 2011-03-14
Date Issue Joined 2011-02-24
Section 1331
Status Terminated

Parties

Name SERAFINI
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
2407213 Labor Management Relations Act 2024-09-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-24
Termination Date 1900-01-01
Section 0185
Status Pending

Parties

Name NEW YORK HOTEL AND GAMING TRAD
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1008862 Other Statutory Actions 2010-11-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 353000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-23
Termination Date 2011-11-01
Date Issue Joined 2011-01-28
Pretrial Conference Date 2011-02-03
Section 1331
Sub Section OT
Status Terminated

Parties

Name LEVY,
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
2409322 Labor Management Relations Act 2024-12-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-06
Termination Date 1900-01-01
Section 0185
Sub Section LM
Status Pending

Parties

Name TRUSTEES OF THE NEW YORK HOTEL
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1008298 Other Real Property Actions 2010-11-03 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 2010-11-03
Termination Date 2011-12-14
Date Issue Joined 2011-01-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name YI
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1007887 Other Real Property Actions 2010-10-15 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 2010-10-15
Termination Date 2011-07-21
Date Issue Joined 2011-01-11
Section 1331
Status Terminated

Parties

Name JOON
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1007888 Other Real Property Actions 2010-10-15 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 2010-10-15
Termination Date 2011-12-14
Date Issue Joined 2011-01-11
Section 1331
Status Terminated

Parties

Name YOO
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1009364 Other Real Property Actions 2010-12-16 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 7
Filing Date 2010-12-16
Termination Date 2011-11-17
Date Issue Joined 2011-01-31
Section 0294
Status Terminated

Parties

Name KUMAR
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1102326 Other Real Property Actions 2011-04-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 193000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-05
Termination Date 2011-09-15
Section 1331
Status Terminated

Parties

Name WOOK
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1008864 Other Statutory Actions 2010-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 353000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-23
Termination Date 2011-11-03
Date Issue Joined 2011-01-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name ZUCKER,
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1008070 Other Real Property Actions 2010-10-22 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 2010-10-22
Termination Date 2011-12-14
Date Issue Joined 2011-01-11
Section 1331
Sub Section OT
Status Terminated

Parties

Name SOOK
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1105655 Other Real Property Actions 2011-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 283000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-15
Termination Date 2011-10-14
Section 1331
Status Terminated

Parties

Name MANICA,
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1007886 Other Real Property Actions 2010-10-15 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 2010-10-15
Termination Date 2011-12-14
Date Issue Joined 2011-01-11
Section 1331
Status Terminated

Parties

Name INDOMENICO,
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1008251 Other Real Property Actions 2010-11-01 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 2010-11-01
Termination Date 2011-07-21
Date Issue Joined 2011-01-11
Section 1331
Status Terminated

Parties

Name KIM,
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant
1005205 Other Real Property Actions 2010-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-08
Termination Date 2010-12-21
Date Issue Joined 2010-09-24
Pretrial Conference Date 2010-10-08
Section 2813
Sub Section 28
Status Terminated

Parties

Name JANFAR
Role Plaintiff
Name 123 WASHINGTON LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State