Search icon

ROOM MATE HOTEL NY, INC.

Company Details

Name: ROOM MATE HOTEL NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2008 (17 years ago)
Entity Number: 3653452
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 125 WEST 45TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-380-2710

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
ROOM MATE GRACE 401(K) PLAN 2022 800168278 2023-10-13 ROOM MATE HOTEL NY, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 9175092737
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2021 800168278 2022-10-14 ROOM MATE HOTEL NY, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2020 800168278 2021-10-11 ROOM MATE HOTEL NY, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2019 800168278 2020-10-13 ROOM MATE HOTEL NY, INC 153
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2019 800168278 2020-10-14 ROOM MATE HOTEL NY, INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2018 800168278 2019-10-15 ROOM MATE HOTEL NY, INC 110
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2018 800168278 2020-02-03 ROOM MATE HOTEL NY, INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-02-03
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2017 800168278 2018-10-15 ROOM MATE HOTEL NY, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2016 800168278 2017-10-13 ROOM MATE HOTEL NY, INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721100
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing YESENIA SANCHEZ
ROOM MATE GRACE 401(K) PLAN 2015 800168278 2016-12-01 ROOM MATE HOTEL NY, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 721110
Sponsor’s telephone number 2123802719
Plan sponsor’s address 125 WEST 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-12-01
Name of individual signing YESENIA SANCHEZ

DOS Process Agent

Name Role Address
ROOM MATE HOTEL NY, INC. DOS Process Agent 125 WEST 45TH ST, NEW YORK, NY, United States, 10036

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ENRIQUE SARASOLA Chief Executive Officer 125 WEST 45TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1314175-DCA Inactive Business 2009-04-15 2011-12-31

History

Start date End date Type Value
2019-01-28 2023-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-04-15 2023-06-26 Address 125 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-09-04 2014-04-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2012-09-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-05 2012-09-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-05 2023-06-26 Address 125 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-03 2011-08-05 Address 10 EAST 40TH STREET 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-03 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230626001869 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
SR-97550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140415006699 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120904000941 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
120904000808 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
110805000076 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
100505002390 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080403000118 2008-04-03 CERTIFICATE OF INCORPORATION 2008-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-11 No data 125 WEST 45 STREET, MA, 10036 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-04-08 No data 125 WEST 45 STREET, MA, 10036 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-03-29 No data 125 WEST 45 STREET, MA, 10036 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
949356 CNV_TFEE INVOICED 2009-11-19 2.200000047683716 WT and WH - Transaction Fee
949357 RENEWAL INVOICED 2009-11-19 110 CRD Renewal Fee
949355 LICENSE INVOICED 2009-04-15 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069328605 2021-03-12 0202 PPS 125 W 45th St, New York, NY, 10036-4004
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966812
Loan Approval Amount (current) 966812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4004
Project Congressional District NY-12
Number of Employees 67
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 982254.5
Forgiveness Paid Date 2022-10-20
5605607700 2020-05-01 0202 PPP 125 W 45th St, New York, NY, 10036
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741750
Loan Approval Amount (current) 741750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 668860.89
Forgiveness Paid Date 2022-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810360 Other Civil Rights 2018-11-07 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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-07
Termination Date 2019-01-23
Section 1331
Sub Section CV
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name ROOM MATE HOTEL NY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State