Search icon

SCCQ ROCK HOTEL LLC

Company Details

Name: SCCQ ROCK HOTEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953514
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F2G2R9CLC1R6 2024-07-10 25 W 51ST ST, NEW YORK, NY, 10019, 6902, USA 25 WEST 51ST STREET, NEW YORK, NY, 10019, 6902, USA

Business Information

Division Name DOUBLETREE MIDTOWN 5TH AVE NEW YORK
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-13
Initial Registration Date 2020-01-28
Entity Start Date 2019-08-15
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 25 WEST 51ST STREET, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name JANELLE SCHWARTZ
Role VICE PRESIDENT OF SALES & MARKETING
Address 25 WEST 51ST STREET, NEW YORK, NY, 10019, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SCCQ ROCK HOTEL LLC DOS Process Agent 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-11-29 2024-05-01 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-05-26 2023-11-29 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039866 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231129016902 2023-11-29 BIENNIAL STATEMENT 2022-05-01
200507060525 2020-05-07 BIENNIAL STATEMENT 2020-05-01
190724060139 2019-07-24 BIENNIAL STATEMENT 2018-05-01
160729000696 2016-07-29 CERTIFICATE OF PUBLICATION 2016-07-29
160526000172 2016-05-26 APPLICATION OF AUTHORITY 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090667103 2020-04-12 0235 PPP 25 W 51st St, New York, NY, 10019-6902
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447207.5
Loan Approval Amount (current) 181420.37
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, 10019-6902
Project Congressional District NY-12
Number of Employees 13
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 183496.63
Forgiveness Paid Date 2021-06-15
1409698706 2021-03-27 0202 PPS 25 W 51st St, New York, NY, 10019-6902
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253988.49
Loan Approval Amount (current) 253988.49
Undisbursed Amount 0
Franchise Name Radisson
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, 10019-6902
Project Congressional District NY-12
Number of Employees 13
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 255985.12
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State