Search icon

WATERSCAPE RESORT II, LLC

Company Details

Name: WATERSCAPE RESORT II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075593
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 70 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LC1CLPMI2X4569 4075593 US-NY GENERAL ACTIVE No data

Addresses

Legal 70 West 45th Street, New York, US-NY, US, 10036
Headquarters 2nd Floor, 1180 Avenue of the Americas, New York, US-NY, US, 10036

Registration details

Registration Date 2014-01-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-01-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4075593

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 70 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-03-31 2012-03-30 Address 15 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106006041 2014-01-06 BIENNIAL STATEMENT 2013-03-01
120330000552 2012-03-30 CERTIFICATE OF CHANGE 2012-03-30
110601000742 2011-06-01 CERTIFICATE OF PUBLICATION 2011-06-01
110331000671 2011-03-31 ARTICLES OF ORGANIZATION 2011-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3591348700 2021-03-31 0202 PPS 70 W 45th St, New York, NY, 10036-4202
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716551
Loan Approval Amount (current) 716551
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, 10036-4202
Project Congressional District NY-12
Number of Employees 52
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4457977208 2020-04-27 0202 PPP 70 west 45th st, new york, NY, 10036
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 631200
Loan Approval Amount (current) 631200
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, 10036-0001
Project Congressional District NY-12
Number of Employees 54
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607029 Other Contract Actions 2016-09-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-08
Termination Date 2017-05-25
Date Issue Joined 2017-03-03
Section 1332
Status Terminated

Parties

Name WATERSCAPE RESORT II, LLC
Role Plaintiff
Name VHG WEST 45TH, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State