Search icon

POINTE PLAZA HOTEL, LLC

Company Details

Name: POINTE PLAZA HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2009 (16 years ago)
Entity Number: 3852906
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 2 FRANKLIN AVE, BROOKLYN, NY, United States, 11249

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3C4MD3VNJN3 2022-01-22 2 FRANKLIN AVE, BROOKLYN, NY, 11211, 7802, USA 2 FRANKLIN AVE, BROOKLYN, NY, 11211, 7802, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-07-26
Initial Registration Date 2019-06-19
Entity Start Date 2010-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110, 721310
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISAAC KLEINBERGER
Address 2 FRANKLIN AVE., BROOKLYN, NY, 11249, USA
Government Business
Title PRIMARY POC
Name SAUL KLEIN
Address 2 FRANKLIN AVE., BROOKLYN, NY, 11249, USA
Past Performance
Title PRIMARY POC
Name SAUL P KLEIN
Address 2 FRANKLIN AVE., BROOKLYN, NY, 11249, USA

DOS Process Agent

Name Role Address
POINTE PLAZA HOTEL, LLC DOS Process Agent 2 FRANKLIN AVE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2009-09-04 2010-11-26 Address 106 ROSS ST., #2-R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216001679 2022-12-16 BIENNIAL STATEMENT 2021-09-01
101126000150 2010-11-26 CERTIFICATE OF CHANGE 2010-11-26
100922000018 2010-09-22 CERTIFICATE OF AMENDMENT 2010-09-22
090904000268 2009-09-04 ARTICLES OF ORGANIZATION 2009-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376528306 2021-01-20 0202 PPS 2 Franklin Ave, Brooklyn, NY, 11249-7802
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228456.93
Loan Approval Amount (current) 228456.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-7802
Project Congressional District NY-07
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231229.71
Forgiveness Paid Date 2022-04-14
1688397302 2020-04-28 0202 PPP 2 franklin ave, brooklyn, NY, 11249
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145400
Loan Approval Amount (current) 145400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147039.79
Forgiveness Paid Date 2021-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807129 Other Civil Rights 2018-12-14 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-14
Termination Date 2019-04-24
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name POINTE PLAZA HOTEL, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State