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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-03 No data 30 KENMARE ST, Manhattan, NEW YORK, NY, 10012 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259508402 2021-02-11 0202 PPS 137 Thompson St Frnt B, New York, NY, 10012-3130
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672693
Loan Approval Amount (current) 672693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3130
Project Congressional District NY-10
Number of Employees 54
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 679303.7
Forgiveness Paid Date 2022-02-09
8233597309 2020-05-01 0202 PPP 199 Lafayette St, NEW YORK, NY, 10012
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480496
Loan Approval Amount (current) 480496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 54
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 486617.52
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State