Search icon

EAST 46 HOTEL LLC

Company Details

Name: EAST 46 HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983366
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GOTHAM HOTEL 401(K) PLAN 2023 273601325 2024-08-15 EAST 46 HOTEL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 6463962705
Plan sponsor’s address 16 E 46TH ST, NEW YORK, NY, 100172471

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing IRENA HODA
THE GOTHAM HOTEL 401(K) PLAN 2022 273601325 2023-03-07 EAST 46 HOTEL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 6463962705
Plan sponsor’s address 16 E 46TH ST, NEW YORK, NY, 100172471

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing IRENA HODA
THE GOTHAM HOTEL 401(K) PLAN 2021 273601325 2022-07-29 EAST 46 HOTEL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 6463962705
Plan sponsor’s address 16 E 46TH ST, NEW YORK, NY, 100172471

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing IRENE HODA
THE GOTHAM HOTEL 401(K) PLAN 2020 273601325 2021-11-18 EAST 46 HOTEL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 6463962705
Plan sponsor’s address 16 E 46TH ST, NEW YORK, NY, 100172471

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing IRENE HODA
THE GOTHAM HOTEL 401(K) PLAN 2019 273601325 2020-10-15 EAST 46 HOTEL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 111100
Sponsor’s telephone number 6463962708
Plan sponsor’s address 16 E 46TH ST, NEW YORK, NY, 100172471

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing IRENE HODA

DOS Process Agent

Name Role Address
C/O DANOW MCMULLAN & PANOFF PC DOS Process Agent 275 MADISON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0343-23-102694 Alcohol sale 2024-02-14 2024-02-14 2025-01-31 16 E 46TH STREET, NEW YORK, New York, 10017 Hotel

Filings

Filing Number Date Filed Type Effective Date
180806006901 2018-08-06 BIENNIAL STATEMENT 2018-08-01
141119006140 2014-11-19 BIENNIAL STATEMENT 2014-08-01
121029006050 2012-10-29 BIENNIAL STATEMENT 2012-08-01
101228000929 2010-12-28 CERTIFICATE OF PUBLICATION 2010-12-28
100811000156 2010-08-11 ARTICLES OF ORGANIZATION 2010-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3343638400 2021-02-04 0202 PPS 16 E 46th St, New York, NY, 10017-2471
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368252
Loan Approval Amount (current) 368252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-2471
Project Congressional District NY-12
Number of Employees 21
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 371797.73
Forgiveness Paid Date 2022-05-24
9011047209 2020-04-28 0202 PPP 16 East 46 Street, New York, NY, 10017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 32
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146469.86
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900255 Other Civil Rights 2019-01-09 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-09
Termination Date 2019-05-03
Section 1331
Sub Section CV
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name EAST 46 HOTEL LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State