Search icon

WATERSCAPE RESORT LLC

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 (17 years ago)
Date of dissolution: 06 Dec 2007
Entity Number: 3601707
County: Blank
Place of Formation: Delaware

Central Index Key

CIK number Mailing Address Business Address Phone
1335119 15 WEST 34TH ST 7TH FL, NEW YORK, NY, 10001 15 WEST 34TH ST 7TH FL, NEW YORK, NY, 10001 212-239-9900

Filings since 2005-08-02

Form type REGDEX
File number 021-79842
Filing date 2005-08-02
File View File

Filings since 2005-08-02

Form type REGDEX
File number 021-79842
Filing date 2005-08-02
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6145968506 2021-03-03 0202 PPP 410 Park Ave Ste 1630, New York, NY, 10022-9493
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156628.8
Loan Approval Amount (current) 156628.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
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, 10022-9493
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158727.2
Forgiveness Paid Date 2022-07-13
8701328710 2021-04-08 0202 PPS 410 Park Ave Ste 1630, New York, NY, 10022-9493
Loan Status Date 2022-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156628.8
Loan Approval Amount (current) 156628.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
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, 10022-9493
Project Congressional District NY-12
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158692.87
Forgiveness Paid Date 2022-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500460 Bankruptcy Appeals Rule 28 USC 158 2015-01-21 motion before trial
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 order decided
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-21
Termination Date 2015-02-27
Section 0158
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name PAVARINI MCGOVERN, LLC
Role Defendant
1000963 Copyright 2010-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 48000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-05
Termination Date 2010-11-19
Date Issue Joined 2010-04-27
Pretrial Conference Date 2010-03-16
Section 1701
Sub Section 17
Status Terminated

Parties

Name GRAHAM HANSON DESIGN LLC
Role Plaintiff
Name WATERSCAPE RESORT LLC
Role Defendant
1500356 Bankruptcy Appeals Rule 28 USC 158 2015-01-16 motion before trial
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 order decided
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-16
Termination Date 2015-02-27
Section 0158
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name PAVARINI MCGOVERN, LLC
Role Defendant
2107350 Trademark 2021-09-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-01
Termination Date 2024-09-16
Date Issue Joined 2022-06-07
Pretrial Conference Date 2022-07-05
Section 1051
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name 70 WEST 45TH STREET HOL,
Role Defendant
1600729 Bankruptcy Appeals Rule 28 USC 158 2016-02-01 other
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 order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-01
Termination Date 2017-03-29
Section 0158
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name PAVARINI MCGOVERN, LLC
Role Defendant
1600396 Bankruptcy Appeals Rule 28 USC 158 2016-01-19 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-19
Termination Date 2016-03-15
Section 0158
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name WATERSCAPE RESORT LLC
Role Defendant
1400332 Bankruptcy Appeals Rule 28 USC 158 2014-01-17 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-17
Termination Date 2014-04-03
Pretrial Conference Date 2014-02-06
Section 0158
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name COUNCIL FOR ECONOMIC EDUCATION
Role Defendant
1106615 Americans with Disabilities Act - Other 2011-09-22 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-22
Termination Date 2012-12-05
Date Issue Joined 2012-02-17
Section 1211
Sub Section 2
Status Terminated

Parties

Name ACCESS 4 ALL, INC.,
Role Plaintiff
Name WATERSCAPE RESORT LLC
Role Defendant
2304432 Bankruptcy Withdrawal 28 USC 157 2023-05-26 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-26
Termination Date 2024-02-14
Pretrial Conference Date 2023-12-04
Section 0157
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name WATERSCAPE RESORT LLC
Role Defendant
1106615 Americans with Disabilities Act - Other 2012-12-05 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-05
Termination Date 2012-12-05
Section 1211
Sub Section 2
Status Terminated

Parties

Name ACCESS 4 ALL, INC.,
Role Plaintiff
Name WATERSCAPE RESORT LLC
Role Defendant
1305020 Bankruptcy Appeals Rule 28 USC 158 2013-07-19 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-19
Termination Date 2013-08-01
Section 0158
Status Terminated

Parties

Name WATERSCAPE RESORT LLC
Role Plaintiff
Name WATERSCAPE RESORT LLC
Role Defendant
1306206 Other Contract Actions 2013-09-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 1
Filing Date 2013-09-04
Termination Date 2013-11-15
Date Issue Joined 2013-10-31
Pretrial Conference Date 2013-11-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name DOWNTOWN HOLDINGS, LLC
Role Plaintiff
Name WATERSCAPE RESORT LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State