Company Details
Name: |
WATERSCAPE RESORT LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
06 Dec 2007 (18 years ago)
|
Date of dissolution: |
06 Dec 2007 |
Entity Number: |
3601707 |
County: |
Blank |
Place of Formation: |
Delaware |
Central Index Key
Latest Filings
Paycheck Protection Program
Initial Approval Amount:
$156,628.8
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,628.8
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$158,727.2
Servicing Lender:
Interaudi Bank
Use of Proceeds:
Payroll: $156,624.8
Utilities: $1
Initial Approval Amount:
$156,628.8
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,628.8
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$158,692.87
Servicing Lender:
Interaudi Bank
Use of Proceeds:
Payroll: $156,625.8
Utilities: $1
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157
Parties
Party Name:
WATERSCAPE RESORT LLC
Party Name:
WATERSCAPE RESORT LLC
Court Case Summary
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark
Parties
Party Name:
WATERSCAPE RESORT LLC
Party Name:
70 WEST 45TH STREET HOL,
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158
Parties
Party Name:
WATERSCAPE RESORT LLC
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State