Search icon

BROOKLYN DOWNTOWN HOTEL LLC

Company Details

Name: BROOKLYN DOWNTOWN HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648504
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CENTRE ST, 6TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BROOKLYN DOWNTOWN HOTEL LLC DOS Process Agent 202 CENTRE ST, 6TH FL, NEW YORK, NY, United States, 10013

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82PF9
UEI Expiration Date:
2020-03-19

Business Information

Doing Business As:
ALOFTNEWYORKBROOKLYN
Division Name:
BROOKLYN DOWNTOWN HOTEL LLC
Division Number:
3648504
Activation Date:
2019-03-20
Initial Registration Date:
2018-02-08

Licenses

Number Type Date Last renew date End date Address Description
0343-23-122075 Alcohol sale 2023-06-22 2023-06-22 2025-05-31 216 DUFFIELD ST, BROOKLYN, New York, 11201 Hotel

History

Start date End date Type Value
2010-05-12 2014-05-08 Address 202 CENTRE ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-03-24 2010-05-12 Address 213 W. 40TH STREET, 2ND FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215003548 2022-02-15 BIENNIAL STATEMENT 2022-02-15
180627006293 2018-06-27 BIENNIAL STATEMENT 2018-03-01
140508002154 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120529002692 2012-05-29 BIENNIAL STATEMENT 2012-03-01
100512002199 2010-05-12 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2443397 WM VIO INVOICED 2016-09-16 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-08-06 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2016-09-07 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
459513.00
Total Face Value Of Loan:
459513.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
328200.00
Total Face Value Of Loan:
328200.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
459513
Current Approval Amount:
459513
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433303.45
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328200
Current Approval Amount:
328200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
332302.5

Date of last update: 28 Mar 2025

Sources: New York Secretary of State