Search icon

ASTOR HOTEL 465 LLC

Company Details

Name: ASTOR HOTEL 465 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4536035
ZIP code: 10101
County: Rockland
Place of Formation: New York
Address: RADIO CITY STATION, P.O. BOX 1531, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RADIO CITY STATION, P.O. BOX 1531, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2019-05-15 2024-05-07 Address RADIO CITY STATION, P.O. BOX 1531, NEW YORK, NY, 10101, USA (Type of address: Service of Process)
2017-08-16 2019-05-15 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2014-02-27 2017-08-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001205 2024-05-07 BIENNIAL STATEMENT 2024-05-07
211227001914 2021-12-27 BIENNIAL STATEMENT 2021-12-27
190515000479 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
170816000407 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
140602000147 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
140516000271 2014-05-16 CERTIFICATE OF PUBLICATION 2014-05-16
140227000574 2014-02-27 ARTICLES OF ORGANIZATION 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738688507 2021-02-24 0202 PPS 888 7th Ave, New York, NY, 10106-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341028
Loan Approval Amount (current) 341028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10106-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343279.72
Forgiveness Paid Date 2021-11-01
1048417308 2020-04-28 0202 PPP 888 SEVENTH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243592
Loan Approval Amount (current) 243592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10019-0001
Project Congressional District NY-12
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246388.3
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807847 Other Civil Rights 2018-08-28 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-28
Termination Date 2019-03-14
Date Issue Joined 2018-10-30
Pretrial Conference Date 2018-11-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name ASTOR HOTEL 465 LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State