Search icon

LOPM 39 DE LLC

Company Details

Name: LOPM 39 DE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049517
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
M1GUWHP8U7L5 2023-04-23 420 GREAT NECK RD, GREAT NECK, NY, 11021, 4201, USA 350 WEST 39TH STREET, NEW YORK, NY, 10018, USA

Business Information

URL hyattplacenewyorkcitytimessquare.com
Division Name HYATT PLACE NEW YORK CITY/TIMES SQUARE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-03-28
Initial Registration Date 2020-03-25
Entity Start Date 2019-11-25
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 MATT TOBIN
Role DIRECTOR OF SALES
Address 350 WEST 39TH STREET, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name MATT TOBIN
Role DIRECTOR OF SALES
Address 350 WEST 39TH STREET, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
210903000700 2021-09-03 BIENNIAL STATEMENT 2021-09-03
170216000597 2017-02-16 CERTIFICATE OF PUBLICATION 2017-02-16
161208000083 2016-12-08 APPLICATION OF AUTHORITY 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699097110 2020-04-11 0235 PPP 350 West 39th Street, NEW YORK, NY, 10018-1402
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1647202
Loan Approval Amount (current) 956237.5
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 Great Neck, NASSAU, NY, 11021-4201
Project Congressional District NY-03
Number of Employees 155
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 968907.65
Forgiveness Paid Date 2021-08-23
8235568409 2021-02-13 0202 PPS 350 W 39th St, New York, NY, 10018-1402
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 765940
Loan Approval Amount (current) 765940
Undisbursed Amount 0
Franchise Name Hyatt Place
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, 10018-1402
Project Congressional District NY-12
Number of Employees 46
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 787131.01
Forgiveness Paid Date 2023-11-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State