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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 419 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, United States, 10003 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6163177208 | 2020-04-27 | 0202 | PPP | 419 LAFAYETTE ST, 5TH FL, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2210532 | Americans with Disabilities Act - Other | 2022-12-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIKITEN |
Role | Plaintiff |
Name | 300 WEST 22 REALTY LLC |
Role | Defendant |
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 |
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 |
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 |
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