Search icon

GHP 145 HUGUENOT DELAWARE LLC

Company Details

Name: GHP 145 HUGUENOT DELAWARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3552903
ZIP code: 10604
County: Westchester
Place of Formation: Delaware
Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70SZ9 Active Non-Manufacturer 2013-12-06 2024-03-02 No data No data

Contact Information

POC ANDREA LOFARO
Phone +1 914-641-4301
Address 4 WEST RED OAK LN, WHITE PLAINS, WESTCHESTER, NY, 10604 3603, 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

DOS Process Agent

Name Role Address
GHP 145 HUGUENOT DELAWARE LLC DOS Process Agent 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2015-09-23 2023-08-25 Address C/O GHP OFFICE REALTY, 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-10-07 2015-09-23 Address C/O GHP OFFICE REALTY, 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2007-08-07 2009-10-07 Address C/O GHP OFFICE REALTY, ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000964 2023-08-25 BIENNIAL STATEMENT 2023-08-01
210810001042 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190806061110 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007423 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150923006178 2015-09-23 BIENNIAL STATEMENT 2015-08-01
130808006382 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110901003019 2011-09-01 BIENNIAL STATEMENT 2011-08-01
091007002741 2009-10-07 BIENNIAL STATEMENT 2009-08-01
070807000421 2007-08-07 APPLICATION OF AUTHORITY 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413227207 2020-04-28 0202 PPP 4 W RED OAK LN, WHITE PLAINS, NY, 10604
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99485
Loan Approval Amount (current) 99485
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 WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 8
NAICS code 531120
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 Unanswered
Veteran Unanswered
Forgiveness Amount 100152.78
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409180 Americans with Disabilities Act - Other 2014-11-18 settled
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-11-18
Termination Date 2016-01-19
Date Issue Joined 2015-02-06
Pretrial Conference Date 2015-03-26
Section 1211
Sub Section 2
Status Terminated

Parties

Name FELTENSTEIN
Role Plaintiff
Name GHP 145 HUGUENOT DELAWARE LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State