Search icon

CONCORDE HOTEL NEW YORK INC.

Company Details

Name: CONCORDE HOTEL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639594
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVE 9TH FL, NEW YORK, NY, United States, 10011
Principal Address: 111 8TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2023 262123885 2024-10-01 CONCORDE HOTEL NEW YORK,INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 6464842124
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing KEVIN TANG
Valid signature Filed with authorized/valid electronic signature
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2022 262123885 2023-08-21 CONCORDE HOTEL NEW YORK,INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 6464842124
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing KEVIN TANG
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2021 262123885 2022-09-07 CONCORDE HOTEL NEW YORK,INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing KEVIN TANG
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2020 262123885 2021-06-21 CONCORDE HOTEL NEW YORK,INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing MARGARET HENRY
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2019 262123885 2020-06-16 CONCORDE HOTEL NEW YORK,INC 21
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MHENRY6040
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2019 262123885 2020-06-30 CONCORDE HOTEL NEW YORK,INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARGARET HENRY
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2018 262123885 2019-05-31 CONCORDE HOTEL NEW YORK,INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing MARGARET HENRY
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2017 262123885 2018-06-08 CONCORDE HOTEL NEW YORK,INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing MARGARET HENRY
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2016 262123885 2017-05-19 CONCORDE HOTEL NEW YORK,INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing MARGARET HENRY
CONCORDE HOTEL NEW YORK EMPLOYEE 401(K) PLAN 2015 262123885 2016-05-30 CONCORDE HOTEL NEW YORK,INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-08-31
Business code 721110
Sponsor’s telephone number 2123552755
Plan sponsor’s address 127 EAST 55TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-05-30
Name of individual signing MARGARET HENRY

Chief Executive Officer

Name Role Address
STEVEN GRAPSTEIN Chief Executive Officer C/O COMO HOLDINGS USA, 111 8TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 EIGHTH AVE 9TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-05-28 2009-03-19 Name HPL HOUSE NYC, INC.
2008-03-04 2008-05-28 Name COMO HOUSE NYC, INC.

Filings

Filing Number Date Filed Type Effective Date
120501002641 2012-05-01 BIENNIAL STATEMENT 2012-03-01
090319000082 2009-03-19 CERTIFICATE OF AMENDMENT 2009-03-19
080528000664 2008-05-28 CERTIFICATE OF AMENDMENT 2008-05-28
080304000583 2008-03-04 CERTIFICATE OF INCORPORATION 2008-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1399427400 2020-05-04 0202 PPP 127 east 55th street, NEW YORK, NY, 10022
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1124909
Loan Approval Amount (current) 1124909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-0001
Project Congressional District NY-12
Number of Employees 47
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1138562.01
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902865 Americans with Disabilities Act - Other 2019-03-29 settled
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 2019-03-29
Termination Date 2019-08-19
Date Issue Joined 2019-04-24
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name CONCORDE HOTEL NEW YORK INC.
Role Defendant
1907707 Americans with Disabilities Act - Other 2019-08-16 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-16
Termination Date 2020-01-15
Date Issue Joined 2019-12-06
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name CONCORDE HOTEL NEW YORK INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State