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 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4951358408 | 2021-02-07 | 0202 | PPS | 5 W 8th St, New York, NY, 10011-9099 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809563 | Other Civil Rights | 2018-10-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GONZALEZ |
Role | Plaintiff |
Name | MARLTON HOTEL OPERATING LLC |
Role | Defendant |
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