Search icon

HOST RG 54, LLC

Company Details

Name: HOST RG 54, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2016 (9 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 4902112
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 115 w 30th street, rm 1107, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the llc DOS Process Agent 115 w 30th street, rm 1107, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-04 2024-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-04 2024-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-25 2023-12-04 Address ATTN: CURT HUEGEL, 242 WEST 30TH STREET SUITE 504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001475 2024-01-16 SURRENDER OF AUTHORITY 2024-01-16
231204000411 2023-12-01 CERTIFICATE OF CHANGE BY ENTITY 2023-12-01
160225000247 2016-02-25 APPLICATION OF AUTHORITY 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635668406 2021-02-03 0202 PPS 242 W 30th St Rm 504, New York, NY, 10001-4927
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656313
Loan Approval Amount (current) 656313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10001-4927
Project Congressional District NY-12
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9393857101 2020-04-15 0202 PPP 57 E 54TH ST, NEW YORK, NY, 10022
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467314.25
Loan Approval Amount (current) 467314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352952.23
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803331 Fair Labor Standards Act 2018-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-17
Termination Date 2018-12-22
Date Issue Joined 2018-06-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name HOST RG 54, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State