Search icon

NY BROADWAY HOTEL OWNER LLC

Company Details

Name: NY BROADWAY HOTEL OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2016 (9 years ago)
Entity Number: 4901169
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-651-3100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RWK6ETFD9MJ7 2021-10-17 2178 BROADWAY, NEW YORK, NY, 10024, 6647, USA 2178 BROADWAY, NEW YORK, NY, 10024, 6647, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-05-06
Initial Registration Date 2020-04-20
Entity Start Date 2016-02-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANTAE HUDSON
Address 2178 BROADWAY, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name ROSS FATEMI
Address 2178 BROADWAY, NEW YORK, NY, 10024, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2046897-DCA Inactive Business 2016-12-29 2021-04-15

History

Start date End date Type Value
2022-02-15 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-03 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226004249 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220215002633 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
220201000456 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062778 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-106797 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180202006266 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160617000596 2016-06-17 CERTIFICATE OF PUBLICATION 2016-06-17
160224000025 2016-02-24 APPLICATION OF AUTHORITY 2016-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-27 No data 2178 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197286 PL VIO INVOICED 2020-08-06 1000 PL - Padlock Violation
3175477 SWC-CIN-INT CREDITED 2020-04-10 334.3800048828125 Sidewalk Cafe Interest for Consent Fee
3165590 SWC-CON-ONL CREDITED 2020-03-03 5126.02978515625 Sidewalk Cafe Consent Fee
3033119 SWC-CON INVOICED 2019-05-08 445 Petition For Revocable Consent Fee
3033118 RENEWAL INVOICED 2019-05-08 510 Two-Year License Fee
2998960 SWC-CON-ONL INVOICED 2019-03-06 5010.77978515625 Sidewalk Cafe Consent Fee
2753626 SWC-CON-ONL INVOICED 2018-03-01 4917.35009765625 Sidewalk Cafe Consent Fee
2559500 SWC-CON-ONL INVOICED 2017-02-23 79.16999816894531 Sidewalk Cafe Consent Fee
2470772 LICENSE INVOICED 2016-10-13 510 Sidewalk Cafe License Fee
2470774 SEC-DEP-UN INVOICED 2016-10-13 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-27 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060367101 2020-04-11 0202 PPP 150 E. 58th St. 39th Floor, NEW YORK, NY, 10155-0001
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1819492
Loan Approval Amount (current) 1819492
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, 10155-0001
Project Congressional District NY-12
Number of Employees 80
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1836524.47
Forgiveness Paid Date 2021-03-25
9935118507 2021-03-12 0202 PPS 150 E 58th St Fl 39, New York, NY, 10155-0002
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1215000
Loan Approval Amount (current) 1215000
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, 10155-0002
Project Congressional District NY-12
Number of Employees 27
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1229580
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State