Search icon

ANN STREET HOTEL LLC

Company Details

Name: ANN STREET HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678508
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Ann Street Hotel is a 128 room hotel located in the Financial District NYC. The hotel is the 2 blocks to Pace University and also New York Presbyterian Hospital- Downtown.
Address: 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Website https://www.marriott.com/hotels/travel/nycal-aloft-manhattan-downtown-financial-district/

Phone +1 212-513-0003

DOS Process Agent

Name Role Address
ANN STREET HOTEL LLC DOS Process Agent 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135727 Alcohol sale 2023-05-30 2023-05-30 2025-06-30 49 53 ANN ST, NEW YORK, New York, 10038 Restaurant
0370-23-135727 Alcohol sale 2023-05-30 2023-05-30 2025-06-30 49 53 ANN ST, NEW YORK, New York, 10038 Food & Beverage Business

History

Start date End date Type Value
2015-10-20 2024-06-21 Address 202 CENTRE STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-05-30 2015-10-20 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
240621003432 2024-06-21 BIENNIAL STATEMENT 2024-06-21
200612060142 2020-06-12 BIENNIAL STATEMENT 2020-05-01
161214006286 2016-12-14 BIENNIAL STATEMENT 2016-05-01
151208000162 2015-12-08 CERTIFICATE OF PUBLICATION 2015-12-08
151020002043 2015-10-20 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
385281.00
Total Face Value Of Loan:
385281.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
273600.00
Total Face Value Of Loan:
273600.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385281
Current Approval Amount:
385281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
388802.04
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273600
Current Approval Amount:
273600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250977.25

Date of last update: 19 May 2025

Sources: New York Secretary of State