Search icon

3232 HOTEL LLC

Company Details

Name: 3232 HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482835
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 38 East 32nd Street RM 603, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3232 HOTEL LLC 401 (K) 2023 464091213 2024-07-20 3232 HOTEL LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 6466923769
Plan sponsor’s address 32 E 32ND ST, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
3232 HOTEL LLC 401 (K) 2022 464091213 2023-08-30 3232 HOTEL LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 6466923769
Plan sponsor’s address 32 E 32ND ST, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing SHIRLEY HORNER
3232 HOTEL LLC 401 (K) 2021 464091213 2022-07-30 3232 HOTEL LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 6466923769
Plan sponsor’s address 32 E 32ND ST, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-30
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
3232 HOTEL LLC DOS Process Agent 38 East 32nd Street RM 603, New York, NY, United States, 10016

History

Start date End date Type Value
2023-04-19 2023-11-01 Address 38 East 32nd Street RM 603, New York, NY, 10016, USA (Type of address: Service of Process)
2013-11-05 2023-04-19 Address 50 CANDY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035788 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230419003115 2023-04-19 BIENNIAL STATEMENT 2021-11-01
140121000440 2014-01-21 CERTIFICATE OF PUBLICATION 2014-01-21
131105000727 2013-11-05 ARTICLES OF ORGANIZATION 2013-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472047205 2020-04-15 0202 PPP 32 E. 32nd Street, New York, NY, 10016-5503
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120850
Loan Approval Amount (current) 120850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10016-5503
Project Congressional District NY-12
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122374.05
Forgiveness Paid Date 2021-07-21
4501788509 2021-02-26 0202 PPS 32 E 32nd St Rm 603, New York, NY, 10016-5503
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169100
Loan Approval Amount (current) 169100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 10016-5503
Project Congressional District NY-12
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170969.49
Forgiveness Paid Date 2022-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004270 Americans with Disabilities Act - Other 2020-06-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-04
Termination Date 2020-06-30
Section 1210
Sub Section 1
Status Terminated

Parties

Name BREEZE, JR.
Role Plaintiff
Name 3232 HOTEL LLC
Role Defendant
1900713 Other Civil Rights 2019-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-24
Termination Date 2019-03-14
Section 1331
Sub Section CV
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name 3232 HOTEL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State