Search icon

SNRP WEST 37 LLC

Company Details

Name: SNRP WEST 37 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2013 (11 years ago)
Entity Number: 4473846
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H17BRLUL5NG6 2022-12-08 326 W 37TH ST, NEW YORK, NY, 10018, 4208, USA 326 W 37TH ST, NEW YORK, NY, 10018, 4208, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-11-09
Initial Registration Date 2020-11-24
Entity Start Date 2013-10-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANELLE SCHWARTZ
Role MRS.
Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name JANELLE SCHWARTZ
Role MRS.
Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QFRDFA5E4KUK60 4473846 US-NY GENERAL ACTIVE 2013-10-17

Addresses

Legal 49 WATERMILL LANE, GREAT NECK, NORTH HEMPSTEAD, US-NY, US, 11021
Headquarters 49 WATERMILL LANE, GREAT NECK, NORTH HEMPSTEAD, US-NY, US, 11021

Registration details

Registration Date 2014-10-07
Last Update 2024-03-27
Status ISSUED
Next Renewal 2025-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4473846

DOS Process Agent

Name Role Address
SNRP WEST 37 LLC DOS Process Agent 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2013-10-17 2017-02-27 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060487 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171006006295 2017-10-06 BIENNIAL STATEMENT 2017-10-01
170227006077 2017-02-27 BIENNIAL STATEMENT 2015-10-01
140204000543 2014-02-04 CERTIFICATE OF PUBLICATION 2014-02-04
131017000092 2013-10-17 ARTICLES OF ORGANIZATION 2013-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168768510 2021-02-20 0202 PPS 326 W 37th St, New York, NY, 10018-4208
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) 432799.81
Loan Approval Amount (current) 432799.81
Undisbursed Amount 0
Franchise Name Hilton Garden Inn
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10018-4208
Project Congressional District NY-12
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437602.11
Forgiveness Paid Date 2022-04-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State