Search icon

THOR JAMES HOTEL LEASECO LLC

Company Details

Name: THOR JAMES HOTEL LEASECO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2017 (8 years ago)
Entity Number: 5219625
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 25 WEST 39TH STREET, 11TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O THOR EQUITIES, LLC DOS Process Agent 25 WEST 39TH STREET, 11TH FL, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
221014000514 2022-10-14 BIENNIAL STATEMENT 2021-10-01
180129000183 2018-01-29 CERTIFICATE OF PUBLICATION 2018-01-29
171018000278 2017-10-18 APPLICATION OF AUTHORITY 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2766598409 2021-02-04 0202 PPS 25 W 39th St Fl 2, New York, NY, 10018-4199
Loan Status Date 2024-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-4199
Project Congressional District NY-12
Number of Employees 157
NAICS code 721110
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 2065722.22
Forgiveness Paid Date 2024-05-06
5878097207 2020-04-27 0202 PPP 25 W 39TH ST 2ND FL, NEW YORK, NY, 10018
Loan Status Date 2024-05-03
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1969692
Loan Approval Amount (current) 1969692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-0001
Project Congressional District NY-12
Number of Employees 157
NAICS code 721110
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 2049464.53
Forgiveness Paid Date 2024-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802673 Americans with Disabilities Act - Other 2018-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-26
Termination Date 2018-06-13
Date Issue Joined 2018-04-27
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name THOR JAMES HOTEL LEASECO LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State