Search icon

NDBPW 44 LLC

Company Details

Name: NDBPW 44 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2014 (10 years ago)
Entity Number: 4655106
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K1S5X3LMCWS5 2024-11-28 324 W 44TH ST, NEW YORK, NY, 10036, 5419, USA 324 W 44TH ST, NEW YORK, NY, 10036, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-01
Initial Registration Date 2020-11-26
Entity Start Date 2014-11-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANELLE SCHWARTZ
Role VICE PRESIDENT OF SALES & MARKETING
Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name JANELLE SCHWARTZ
Role VICE PRESIDENT OF SALES & MARKETING
Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NDBPW 44 LLC DOS Process Agent 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-10-15 2024-11-19 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2018-02-02 2018-10-15 Address 233 CENTRAL AVENUE, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
2014-10-23 2018-02-02 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001454 2024-11-19 BIENNIAL STATEMENT 2024-11-19
201005060645 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181015006197 2018-10-15 BIENNIAL STATEMENT 2018-10-01
180202006242 2018-02-02 BIENNIAL STATEMENT 2016-10-01
150427000459 2015-04-27 CERTIFICATE OF PUBLICATION 2015-04-27
141023000036 2014-10-23 APPLICATION OF AUTHORITY 2014-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475028607 2021-03-23 0202 PPS 324 W 44th St, New York, NY, 10036-5419
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271906.14
Loan Approval Amount (current) 271906.14
Undisbursed Amount 0
Franchise Name TownePlace Suites by Marriott
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10036-5419
Project Congressional District NY-12
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274224.9
Forgiveness Paid Date 2022-02-03
4052007103 2020-04-12 0235 PPP 324 W 44th Street, NEW YORK, NY, 10036-5419
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191855
Loan Approval Amount (current) 191855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10036-5419
Project Congressional District NY-12
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194024.03
Forgiveness Paid Date 2021-06-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State