Search icon

W38 BOUTIQUE INN LLC

Company Details

Name: W38 BOUTIQUE INN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446552
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 333 W 38th Street, New York, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VGT1RCLXLJY7 2022-01-19 333 W 38TH ST, NEW YORK, NY, 10018, 2914, USA 333 W 38TH ST, NEW YORK, NY, 10018, 2914, USA

Business Information

Doing Business As LA QUINTA TIME SQUARE SOUTH
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-01-21
Initial Registration Date 2020-03-27
Entity Start Date 2019-09-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CELINE CHEN
Role GENERAL MANAGER
Address 333 W 38TH STREET, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name CELINE CHEN
Role GENERAL MANAGER
Address 333 W 38TH STREET, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
W38 BOUTIQUE INN LLC DOS Process Agent 333 W 38th Street, New York, NY, United States, 10018

History

Start date End date Type Value
2013-08-16 2023-08-10 Address 34-30 COLLINS PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810003291 2023-08-10 BIENNIAL STATEMENT 2023-08-01
230206002247 2023-02-06 BIENNIAL STATEMENT 2021-08-01
200925060028 2020-09-25 BIENNIAL STATEMENT 2019-08-01
190710060941 2019-07-10 BIENNIAL STATEMENT 2017-08-01
170206006780 2017-02-06 BIENNIAL STATEMENT 2015-08-01
140106000357 2014-01-06 CERTIFICATE OF PUBLICATION 2014-01-06
130816000099 2013-08-16 ARTICLES OF ORGANIZATION 2013-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823028804 2021-04-24 0202 PPS 333 W 38th St, New York, NY, 10018-2914
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139044
Loan Approval Amount (current) 139044
Undisbursed Amount 0
Franchise Name La Quinta by Wyndham a.k.a. La Quinta Inn & Suites
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
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, 10018-2914
Project Congressional District NY-12
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140399.68
Forgiveness Paid Date 2022-04-18
5734127204 2020-04-27 0202 PPP 333 38TH ST, NEW YORK, NY, 10018-2914
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111890
Loan Approval Amount (current) 111890
Undisbursed Amount 0
Franchise Name La Quinta by Wyndham a.k.a. La Quinta Inn & Suites
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
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, 10018-2914
Project Congressional District NY-12
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112940.52
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State