Search icon

FORTUNA REALTY HOTEL SOHO LLC

Company Details

Name: FORTUNA REALTY HOTEL SOHO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085677
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 60 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNA REALTY HOTEL SOHO, LLC 401(K) PLAN 2022 451681383 2023-10-25 FORTUNA REALTY HOTEL SOHO, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 3323731740
Plan sponsor’s address 127 W 28TH ST, NEW YORK, NY, 100016102

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing ROBERT BARR
FORTUNA REALTY HOTEL SOHO, LLC 401(K) PLAN 2021 451681383 2022-06-14 FORTUNA REALTY HOTEL SOHO, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 6464844322
Plan sponsor’s address 525 GREENWICH ST., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ROBERT BARR
FORTUNA REALTY HOTEL SOHO, LLC 401(K) PLAN 2020 451681383 2021-10-04 FORTUNA REALTY HOTEL SOHO, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 6464844322
Plan sponsor’s address 525 GREENWICH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ROBERT BARR
FORTUNA REALTY HOTEL SOHO, LLC 401(K) PLAN 2019 451681383 2020-10-09 FORTUNA REALTY HOTEL SOHO, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 6464844322
Plan sponsor’s address 127 W 28TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ROBERT BARR
FORTUNA REALTY HOTEL SOHO, LLC 401(K) PLAN 2018 451681383 2019-07-23 FORTUNA REALTY HOTEL SOHO, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 6464844322
Plan sponsor’s address 525 GREENWICH ST., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing ROBERT BARR
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing ROBERT BARR
FORTUNA REALTY HOTEL SOHO, LLC 401(K) PLAN 2017 451681383 2018-07-10 FORTUNA REALTY HOTEL SOHO, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 9174092573
Plan sponsor’s address 525 GREENWICH ST., NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing ROBERT BARR
Role Employer/plan sponsor
Date 2018-07-10
Name of individual signing ROBERT BARR
FORTUNA REALTY 401(K) PLAN 2016 451681383 2017-06-13 FORTUNA REALTY HOTEL SOHO, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 2126084848
Plan sponsor’s address 525 GREENWICH ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing ROBERT BARR
FORTUNA REALTY 401(K) PLAN 2015 451681383 2016-06-28 FORTUNA REALTY HOTEL SOHO, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-05-15
Business code 531210
Sponsor’s telephone number 2126084848
Plan sponsor’s address 525 GREENWICH ST, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing ROBERT BARR
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing ROBERT BARR

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 60 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-02-19 2023-05-30 Address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-25 2016-02-19 Address 380 MADISON AVENUE, SUITE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530004371 2023-05-30 BIENNIAL STATEMENT 2023-04-01
220728002887 2022-07-28 BIENNIAL STATEMENT 2021-04-01
190502061068 2019-05-02 BIENNIAL STATEMENT 2019-04-01
170809006034 2017-08-09 BIENNIAL STATEMENT 2017-04-01
160219006218 2016-02-19 BIENNIAL STATEMENT 2015-04-01
130807002319 2013-08-07 BIENNIAL STATEMENT 2013-04-01
110803000325 2011-08-03 CERTIFICATE OF PUBLICATION 2011-08-03
110425000574 2011-04-25 APPLICATION OF AUTHORITY 2011-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8143317106 2020-04-15 0202 PPP 525 Greenwich Street, New York, NY, 10013
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557385
Loan Approval Amount (current) 557385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10013-0001
Project Congressional District NY-10
Number of Employees 41
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 562073.14
Forgiveness Paid Date 2021-02-24
7208738303 2021-01-28 0202 PPS 525 Greenwich St, New York, NY, 10013-1002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768691
Loan Approval Amount (current) 768691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10013-1002
Project Congressional District NY-10
Number of Employees 45
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 577000.6
Forgiveness Paid Date 2022-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700984 Americans with Disabilities Act - Other 2017-02-10 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-10
Termination Date 2017-09-20
Date Issue Joined 2017-04-14
Pretrial Conference Date 2017-06-14
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name FORTUNA REALTY HOTEL SOHO LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State