Search icon

CHELSEA 28TH STREET, LLC

Company Details

Name: CHELSEA 28TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2010 (15 years ago)
Entity Number: 3968052
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 116 WEST 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HIU IAN CHENG DOS Process Agent 116 WEST 28TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134742 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 116 W 28TH ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2010-06-30 2024-07-29 Address 116 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002846 2024-07-29 BIENNIAL STATEMENT 2024-07-29
220915002731 2022-09-15 BIENNIAL STATEMENT 2022-06-01
210419060452 2021-04-19 BIENNIAL STATEMENT 2020-06-01
191002061569 2019-10-02 BIENNIAL STATEMENT 2018-06-01
170710006383 2017-07-10 BIENNIAL STATEMENT 2016-06-01
141209006789 2014-12-09 BIENNIAL STATEMENT 2014-06-01
120619006177 2012-06-19 BIENNIAL STATEMENT 2012-06-01
110328001008 2011-03-28 CERTIFICATE OF PUBLICATION 2011-03-28
100630000526 2010-06-30 ARTICLES OF ORGANIZATION 2010-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931777205 2020-04-27 0202 PPP 116 west 28th street, new york, NY, 10001
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10001-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232715.28
Forgiveness Paid Date 2021-07-13
3422138706 2021-03-31 0202 PPS 116 W 28th St, New York, NY, 10001-6101
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291798
Loan Approval Amount (current) 291798
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10001-6101
Project Congressional District NY-12
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294805.14
Forgiveness Paid Date 2022-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State