Search icon

153 ELIZABETH HOTEL LLC

Company Details

Name: 153 ELIZABETH HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807903
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 199 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 646-350-3546

DOS Process Agent

Name Role Address
153 ELIZABETH HOTEL LLC DOS Process Agent 199 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0343-23-122842 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 153 ELIZABETH ST AKA 40 KENMAR, NEW YORK, New York, 10012 Hotel
2055365-DCA Inactive Business 2017-07-06 No data 2021-04-15 No data No data

History

Start date End date Type Value
2009-05-07 2019-04-04 Address 199 LAFAYETTE STREET BASEMENT, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124001382 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190404060580 2019-04-04 BIENNIAL STATEMENT 2017-05-01
130514006306 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110602002438 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090507000714 2009-05-07 ARTICLES OF ORGANIZATION 2009-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174827 SWC-CIN-INT CREDITED 2020-04-10 1271.6700439453125 Sidewalk Cafe Interest for Consent Fee
3165666 SWC-CON-ONL CREDITED 2020-03-03 19495.73046875 Sidewalk Cafe Consent Fee
3022074 RENEWAL INVOICED 2019-04-24 510 Two-Year License Fee
3022075 SWC-CON INVOICED 2019-04-24 445 Petition For Revocable Consent Fee
3015521 SWC-CIN-INT INVOICED 2019-04-10 1243.0799560546875 Sidewalk Cafe Interest for Consent Fee
2999075 SWC-CON-ONL INVOICED 2019-03-06 19057.41015625 Sidewalk Cafe Consent Fee
2773089 SWC-CIN-INT INVOICED 2018-04-10 1219.9200439453125 Sidewalk Cafe Interest for Consent Fee
2753756 SWC-CON-ONL INVOICED 2018-03-01 18702.0703125 Sidewalk Cafe Consent Fee
2638624 SWC-CONADJ INVOICED 2017-07-07 9519.1103515625 Sidewalk Cafe Consent Fee Manual Adjustment
2637278 SWC-CON-ONL CREDITED 2017-07-06 11943.9599609375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
672693.00
Total Face Value Of Loan:
672693.00
Date:
2020-08-25
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:
2020-05-02
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:
480496.00
Total Face Value Of Loan:
480496.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
672693
Current Approval Amount:
672693
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
679303.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480496
Current Approval Amount:
480496
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
486617.52

Court Cases

Court Case Summary

Filing Date:
2018-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PERNAS
Party Role:
Plaintiff
Party Name:
153 ELIZABETH HOTEL LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State