Search icon

5P HOLDINGS LLC

Company Details

Name: 5P HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5093685
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 W 45TH STREET, 5P, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ELIZABETH SORIANO DOS Process Agent 530 W 45TH STREET, 5P, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
211101002626 2021-11-01 BIENNIAL STATEMENT 2021-11-01
170301010023 2017-03-01 ARTICLES OF ORGANIZATION 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9125818503 2021-03-12 0202 PPS 530 W 45th St Apt 5P, New York, NY, 10036-3481
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) 6467
Loan Approval Amount (current) 6467
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, 10036-3481
Project Congressional District NY-12
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6518.58
Forgiveness Paid Date 2022-01-04
5664248107 2020-07-20 0202 PPP 530 W 45TH ST APT 5P, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6467
Loan Approval Amount (current) 6467
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424490
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 6524.92
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803443 Fair Labor Standards Act 2018-04-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-19
Termination Date 2019-02-13
Date Issue Joined 2018-09-08
Pretrial Conference Date 2018-09-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARQUEZ MARTINEZ ,
Role Plaintiff
Name 5P HOLDINGS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State