Search icon

300 WEST 22 REALTY LLC

Company Details

Name: 300 WEST 22 REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191867
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEM HOTEL 401(K) PLAN 2023 205941270 2024-05-13 300 WEST 22 REALTY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
GEM HOTEL 401(K) PLAN 2022 205941270 2023-05-27 300 WEST 22 REALTY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
GEM HOTEL 401(K) PLAN 2021 205941270 2022-05-31 300 WEST 22 REALTY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
GEM HOTEL 401(K) PLAN 2020 205941270 2021-07-07 300 WEST 22 REALTY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing CAROL HO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-09-22 2024-09-20 Address 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-01-23 2014-09-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-23 2024-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240920001079 2024-09-20 BIENNIAL STATEMENT 2024-09-20
140922000721 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
140613000457 2014-06-13 CERTIFICATE OF PUBLICATION 2014-06-13
120123000425 2012-01-23 APPLICATION OF AUTHORITY 2012-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4602898604 2021-03-18 0202 PPS 419 Lafayette St Fl 5, New York, NY, 10003-7033
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143500
Loan Approval Amount (current) 143500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10003-7033
Project Congressional District NY-10
Number of Employees 12
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62278.31
Forgiveness Paid Date 2022-03-29
6163177208 2020-04-27 0202 PPP 419 LAFAYETTE ST, 5TH FL, NEW YORK, NY, 10003
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500
Loan Approval Amount (current) 96500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210532 Americans with Disabilities Act - Other 2022-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-13
Termination Date 2023-10-05
Date Issue Joined 2023-02-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name MIKITEN
Role Plaintiff
Name 300 WEST 22 REALTY LLC
Role Defendant
1905077 Civil Rights Employment 2019-05-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-30
Termination Date 2020-08-13
Date Issue Joined 2020-05-01
Section 2000
Sub Section E
Status Terminated

Parties

Name BALUCH
Role Plaintiff
Name 300 WEST 22 REALTY LLC
Role Defendant
1810616 Americans with Disabilities Act - Other 2018-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-14
Termination Date 2018-12-06
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name 300 WEST 22 REALTY LLC
Role Defendant
1807014 Fair Labor Standards Act 2018-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2018-08-03
Termination Date 2019-03-07
Date Issue Joined 2018-09-05
Pretrial Conference Date 2018-09-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHIN,
Role Plaintiff
Name 300 WEST 22 REALTY LLC
Role Defendant
2109747 Civil Rights Employment 2021-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-22
Termination Date 2023-08-24
Date Issue Joined 2023-01-26
Section 2000
Sub Section E2
Status Terminated

Parties

Name BALUCH
Role Plaintiff
Name 300 WEST 22 REALTY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State