Search icon

LUDLOW HOTEL FOOD & BEVERAGE LLC

Company Details

Name: LUDLOW HOTEL FOOD & BEVERAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4322851
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-01-16 2025-01-24 Address 99 E 52ND ST, LEVEL A, New York, NY, 10022, USA (Type of address: Service of Process)
2023-08-07 2025-01-16 Address 99 E 52ND ST, LEVEL A, New York, NY, 10022, USA (Type of address: Service of Process)
2012-11-21 2023-08-07 Address ATTN: M. JAMES SPITZER JR. ESQ, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003812 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
250116001244 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230807004221 2023-08-07 BIENNIAL STATEMENT 2022-11-01
121121000328 2012-11-21 ARTICLES OF ORGANIZATION 2012-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-29 No data 180 LUDLOW ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9384688604 2021-03-26 0202 PPS 180 Ludlow St, New York, NY, 10002-1514
Loan Status Date 2024-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1353408
Loan Approval Amount (current) 1353408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1514
Project Congressional District NY-10
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1398871.98
Forgiveness Paid Date 2024-08-15
1598927106 2020-04-10 0202 PPP 180 Ludlow St 0.0, New York, NY, 10013-4116
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966720
Loan Approval Amount (current) 966720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4116
Project Congressional District NY-10
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79464.91
Forgiveness Paid Date 2022-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State