Search icon

144 INVESTORS LLC

Company Details

Name: 144 INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5010947
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 144-15 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
144 INVESTORS LLC DOS Process Agent 144-15 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2019-03-06 2025-03-18 Address 144-15 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2016-09-20 2019-03-06 Address 9 THE INTERVALE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004171 2025-03-18 BIENNIAL STATEMENT 2025-03-18
191202000218 2019-12-02 CERTIFICATE OF PUBLICATION 2019-12-02
190306060997 2019-03-06 BIENNIAL STATEMENT 2018-09-01
170428000611 2017-04-28 CERTIFICATE OF PUBLICATION 2017-04-28
160920010142 2016-09-20 ARTICLES OF ORGANIZATION 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6522227202 2020-04-28 0202 PPP 144 15 LIBERTY AVE, JAMAICA, NY, 11435-4814
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39475
Loan Approval Amount (current) 39475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-4814
Project Congressional District NY-05
Number of Employees 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39995.85
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306066 Trademark 2023-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-11
Termination Date 2024-01-02
Section 1114
Status Terminated

Parties

Name CHOICE HOTELS INTERNATIONAL, I
Role Plaintiff
Name 144 INVESTORS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State