Search icon

MARLTON HOTEL OPERATING LLC

Company Details

Name: MARLTON HOTEL OPERATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134300
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134770 Alcohol sale 2023-08-07 2023-08-07 2025-08-31 5 W 8TH ST, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2011-08-24 2024-03-26 Address 5 WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003712 2024-03-26 BIENNIAL STATEMENT 2024-03-26
130909002070 2013-09-09 BIENNIAL STATEMENT 2013-08-01
111027001091 2011-10-27 CERTIFICATE OF PUBLICATION 2011-10-27
110824000393 2011-08-24 ARTICLES OF ORGANIZATION 2011-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635217109 2020-04-13 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 804000
Loan Approval Amount (current) 804000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3830
Project Congressional District NY-12
Number of Employees 78
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 779021.27
Forgiveness Paid Date 2021-05-18
4951358408 2021-02-07 0202 PPS 5 W 8th St, New York, NY, 10011-9099
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125600
Loan Approval Amount (current) 1125600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10011-9099
Project Congressional District NY-10
Number of Employees 43
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1132978.93
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809563 Other Civil Rights 2018-10-18 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-18
Termination Date 2019-01-22
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name MARLTON HOTEL OPERATING LLC
Role Defendant
1906562 Americans with Disabilities Act - Other 2019-07-15 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-15
Termination Date 2019-08-05
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name MARLTON HOTEL OPERATING LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State