Search icon

P15 LLC

Company Details

Name: P15 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2011 (13 years ago)
Entity Number: 4157519
ZIP code: 10007
County: New York
Place of Formation: New York
Address: c/o: Hospitality GS, One World Trade Center, 85th Floor, Ste 68, New York, NY, United States, 10007

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GA4MQHLW65W1 2023-03-19 78 SOUTH ST, NEW YORK, NY, 10038, 4917, USA P15 LLC C/O RICHARD COHN, 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA

Business Information

Doing Business As WATERMARK BAR
URL https://www.watermarkny.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-02-21
Initial Registration Date 2021-03-21
Entity Start Date 2011-10-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Government Business
Title PRIMARY POC
Name RICHARD COHN
Role CFO
Address 40 EAGLE RIDGE WAY, WEST ORANGE, NJ, 07052, 4209, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
P15 LLC DOS Process Agent c/o: Hospitality GS, One World Trade Center, 85th Floor, Ste 68, New York, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134734 Alcohol sale 2023-04-20 2023-04-20 2025-04-30 PIER 15 SOUTH ST, NEW YORK, New York, 10038 Restaurant

History

Start date End date Type Value
2017-12-22 2024-04-08 Address ONE WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-10-25 2017-12-22 Address 111 BROADWAY, STE. 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408003095 2024-04-08 BIENNIAL STATEMENT 2024-04-08
211015000391 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191004060155 2019-10-04 BIENNIAL STATEMENT 2019-10-01
180601006480 2018-06-01 BIENNIAL STATEMENT 2017-10-01
171222000224 2017-12-22 CERTIFICATE OF CHANGE 2017-12-22
151005006166 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131031006141 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111025000697 2011-10-25 ARTICLES OF ORGANIZATION 2011-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292867302 2020-04-30 0202 PPP 78 South St, Pier 15 Pier 15, New York, NY, 10038
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252300
Loan Approval Amount (current) 252300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10038-0001
Project Congressional District NY-10
Number of Employees 41
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255390.68
Forgiveness Paid Date 2021-07-22
7500708400 2021-02-12 0202 PPS 78 South St Pier 15, New York, NY, 10038-4917
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353300
Loan Approval Amount (current) 353300
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, 10038-4917
Project Congressional District NY-10
Number of Employees 41
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358091.33
Forgiveness Paid Date 2022-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State