Search icon

GRANITE 1717 HOTEL LLC

Company Details

Name: GRANITE 1717 HOTEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4766920
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

Agent

Name Role Address
GCAM LLC Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
C/O GCAM LLC DOS Process Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-02-26 2023-06-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-02-26 2023-06-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-29 2020-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-29 2020-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-11 2019-07-29 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-02-11 2019-07-29 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2019-01-28 2019-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601001434 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210604060181 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200226000075 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
190729000089 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
190603060834 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190311000369 2019-03-11 CERTIFICATE OF CHANGE 2019-03-11
190211000655 2019-02-11 CERTIFICATE OF CHANGE 2019-02-11
SR-71621 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71620 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170613006230 2017-06-13 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630588400 2021-02-09 0202 PPS 214 W 39th St Rm 1200, New York, NY, 10018-5526
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1376615
Loan Approval Amount (current) 1376615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-5526
Project Congressional District NY-12
Number of Employees 171
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1392904.94
Forgiveness Paid Date 2022-04-19
3896827206 2020-04-27 0202 PPP 214 W 39TH ST, NEW YORK, NY, 10018-4404
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2939500
Loan Approval Amount (current) 2939500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-4404
Project Congressional District NY-12
Number of Employees 171
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2978203.42
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State