Search icon

MAVE HOTEL INVESTORS LLC

Company Details

Name: MAVE HOTEL INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435614
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 410 PARK AVNEUE, STE. 1630, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CT7BNAM4PNX8 2022-06-30 410 PARK AVE STE 1630, NEW YORK, NY, 10022, 9493, USA 410 PARK AVE STE 1630, NEW YORK, NY, 10022, USA

Business Information

URL https://www.themavehotel.com/
Division Name MAVE HOTEL INVESTORS LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-04-01
Entity Start Date 2013-10-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SALIM ASSA
Address 410 PARK AVE STE 1630, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name STACY GOMES
Address 410 PARK AVENUE STE 1630, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MAVE HOTEL INVESTORS LLC DOS Process Agent 410 PARK AVNEUE, STE. 1630, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-07-24 2024-09-18 Address 410 PARK AVNEUE, STE. 1630, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003182 2024-09-18 BIENNIAL STATEMENT 2024-09-18
130724000600 2013-07-24 ARTICLES OF ORGANIZATION 2013-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929777702 2020-05-01 0202 PPP 62 MADISON AVENUE, NEW YORK, NY, 10022
Loan Status Date 2023-03-28
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276554
Loan Approval Amount (current) 276554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905876 Americans with Disabilities Act - Other 2019-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-06-21
Termination Date 2019-10-28
Date Issue Joined 2019-09-18
Pretrial Conference Date 2019-08-23
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name MAVE HOTEL INVESTORS LLC
Role Defendant
2108743 Insurance 2021-10-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-26
Termination Date 1900-01-01
Section 1332
Sub Section IN
Status Pending

Parties

Name MAVE HOTEL INVESTORS LLC
Role Plaintiff
Name CERTAIN UNDERWRITERS AT,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State