Search icon

38TH STREET SUITES LLC

Company Details

Name: 38TH STREET SUITES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096371
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 LEXINGTON AVE FL 2, 3RD FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
38TH STREET SUITES LLC DOS Process Agent 369 LEXINGTON AVE FL 2, 3RD FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-12-23 2025-04-11 Address 369 LEXINGTON AVE FL 2, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-04-25 2019-12-23 Address 369 LEXINGTON AVE FL 2, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-03-06 2017-04-25 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411003380 2025-04-11 BIENNIAL STATEMENT 2025-04-11
210308061828 2021-03-08 BIENNIAL STATEMENT 2021-03-01
191223060389 2019-12-23 BIENNIAL STATEMENT 2019-03-01
170804000216 2017-08-04 CERTIFICATE OF AMENDMENT 2017-08-04
170530000660 2017-05-30 CERTIFICATE OF PUBLICATION 2017-05-30
170425000212 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
170306010097 2017-03-06 ARTICLES OF ORGANIZATION 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374368509 2021-02-20 0202 PPS 369 Lexington Ave Fl 3, New York, NY, 10017-6544
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156066.75
Loan Approval Amount (current) 156066.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-6544
Project Congressional District NY-12
Number of Employees 14
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158251.68
Forgiveness Paid Date 2022-07-20
6520157201 2020-04-28 0202 PPP 369 LEXINGTON AVE 3RD FL, NEW YORK, NY, 10017
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119178
Loan Approval Amount (current) 119178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120732.21
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401531 Fair Labor Standards Act 2024-02-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-28
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name HARFORD
Role Plaintiff
Name 38TH STREET SUITES LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State