Search icon

LIFE HOTEL ONE LLC

Company Details

Name: LIFE HOTEL ONE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4948733
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: ATTN DAVID MITCHELL MANAGER, 801 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
LIFE HOTEL ONE LLC C/O MITCHELL HOLDINGS LLC DOS Process Agent ATTN DAVID MITCHELL MANAGER, 801 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
190813060318 2019-08-13 BIENNIAL STATEMENT 2018-05-01
160726000533 2016-07-26 CERTIFICATE OF PUBLICATION 2016-07-26
160518000077 2016-05-18 APPLICATION OF AUTHORITY 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167147402 2020-05-18 0202 PPP 19 W 31ST ST, NEW YORK, NY, 10001-4402
Loan Status Date 2021-12-14
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450465
Loan Approval Amount (current) 444027.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89607
Servicing Lender Name Quaint Oak Bank
Servicing Lender Address 501 Knowles Ave, SOUTHAMPTON, PA, 18966-3874
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, 10001-4402
Project Congressional District NY-12
Number of Employees 32
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89607
Originating Lender Name Quaint Oak Bank
Originating Lender Address SOUTHAMPTON, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207037.31
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811463 Other Civil Rights 2018-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-07
Termination Date 2019-05-14
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name LIFE HOTEL ONE LLC
Role Defendant
2105844 Labor Management Relations Act 2021-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-07
Termination Date 2021-12-16
Section 0185
Sub Section LM
Status Terminated

Parties

Name NEW YORK HOTEL & MOTEL TRADES
Role Plaintiff
Name LIFE HOTEL ONE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State