Search icon

THE PAUL HOTEL INC

Company Details

Name: THE PAUL HOTEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4592100
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 32 West 29th Street, New York, NY, United States, 10001
Principal Address: 32 WEST 29 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W82DDPKRBSF140 4592100 US-NY GENERAL ACTIVE No data

Addresses

Legal 345 West 35th Street, New York, US-NY, US, 10001
Headquarters 32 West 29th Street, New York, US-NY, US, 10001

Registration details

Registration Date 2016-10-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4592100

Chief Executive Officer

Name Role Address
JOGINDER SHARMA Chief Executive Officer 32 WEST 29 STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE PAUL HOTEL INC DOS Process Agent 32 West 29th Street, New York, NY, United States, 10001

History

Start date End date Type Value
2022-10-11 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-13 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-13 2016-10-11 Address 345 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220927002712 2022-09-27 BIENNIAL STATEMENT 2022-06-01
161011006148 2016-10-11 BIENNIAL STATEMENT 2016-06-01
140613010139 2014-06-13 CERTIFICATE OF INCORPORATION 2014-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9502868307 2021-01-30 0202 PPS 32 W 29th St, New York, NY, 10001-4205
Loan Status Date 2023-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372393
Loan Approval Amount (current) 372393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-4205
Project Congressional District NY-12
Number of Employees 46
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 380657.06
Forgiveness Paid Date 2023-04-27
9924767000 2020-04-09 0202 PPP 32 WEST 29TH ST, NEW YORK, NY, 10001-4205
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253400
Loan Approval Amount (current) 253400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-4205
Project Congressional District NY-12
Number of Employees 46
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205446 Fair Labor Standards Act 2022-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-28
Termination Date 2022-11-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name THAW
Role Plaintiff
Name THE PAUL HOTEL INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State