Search icon

FORTUNA HOTEL CHELSEA LLC

Company Details

Name: FORTUNA HOTEL CHELSEA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2008 (17 years ago)
Entity Number: 3729150
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HOTEL 39TH LLC DOS Process Agent 445 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0343-23-122546-01 Alcohol sale 2024-04-02 2024-04-02 2025-09-30 127 W 28TH ST, NEW YORK, New York, 10007 Additional Bar
0343-23-122546 Alcohol sale 2024-04-02 2024-04-02 2025-09-30 127 W 28TH ST, NEW YORK, New York, 10007 Hotel

History

Start date End date Type Value
2017-08-25 2021-05-27 Address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-07 2017-08-25 Address 380 MADISON AVENUE SUITE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060044 2021-05-27 BIENNIAL STATEMENT 2020-10-01
170825006200 2017-08-25 BIENNIAL STATEMENT 2016-10-01
140109002037 2014-01-09 BIENNIAL STATEMENT 2012-10-01
101025002745 2010-10-25 BIENNIAL STATEMENT 2010-10-01
090707000408 2009-07-07 CERTIFICATE OF PUBLICATION 2009-07-07

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
306334.00
Total Face Value Of Loan:
306334.00
Date:
2020-04-14
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:
210037.00
Total Face Value Of Loan:
210037.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-17
Type:
Complaint
Address:
127 WEST 28TH STREET, NEW YORK, NY, 10001
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210037
Current Approval Amount:
210037
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211982
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
306334
Current Approval Amount:
306334
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176673.98

Court Cases

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SWARTZ
Party Role:
Plaintiff
Party Name:
FORTUNA HOTEL CHELSEA LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State