Search icon

SEAPORT HEIGHTS LLC

Company Details

Name: SEAPORT HEIGHTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462293
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Seaport Heights LLC dba Fairfield Inn New York Financial District is a 176 room located in Financial District New York City. The property was opened in 2015 and is under the Marriott flag.
Address: 254 CANAL STREET, SUITE 3005, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-826-0001

Website https://www.marriott.com/hotels/travel/nyclm-fairfield-inn-new-york-manhattan-financial-district/

DOS Process Agent

Name Role Address
SEAPORT HEIGHTS LLC DOS Process Agent 254 CANAL STREET, SUITE 3005, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-10-17 2019-01-14 Address 254 CANAL STREET, SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-01-05 2018-10-17 Address 135 GRAND STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-01-16 2017-01-05 Address C/O 158 HESTER STREET - 2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061165 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060610 2019-01-14 BIENNIAL STATEMENT 2019-01-01
181017000542 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
170105006509 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150514006083 2015-05-14 BIENNIAL STATEMENT 2015-01-01
130108007407 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110124002593 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081229002241 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070611001219 2007-06-11 CERTIFICATE OF PUBLICATION 2007-06-11
070116000316 2007-01-16 ARTICLES OF ORGANIZATION 2007-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9547268602 2021-03-26 0202 PPS 254 Canal St Rm 3005, New York, NY, 10013-3683
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481467
Loan Approval Amount (current) 481467
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
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 New York, NEW YORK, NY, 10013-3683
Project Congressional District NY-10
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484219.39
Forgiveness Paid Date 2021-10-26
1201877107 2020-04-10 0202 PPP 161 FRONT ST, NEW YORK, NY, 10038-4909
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) 343900
Loan Approval Amount (current) 343900
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, 10038-4909
Project Congressional District NY-10
Number of Employees 45
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 283109.56
Forgiveness Paid Date 2021-07-14

Date of last update: 14 Apr 2025

Sources: New York Secretary of State