Search icon

SC 48 MEMBER LLC

Company Details

Name: SC 48 MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256497
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
Y2AWBKMKJ143 2022-02-01 548 W 48TH ST, NEW YORK, NY, 10036, 1102, USA 548 W 48TH ST, NEW YORK, NY, 10036, 1102, USA

Business Information

URL https://www.choicehotels.com/new-york/new-york/comfort-inn-hotels/ny548?pmf=yext&mc=llyxyxpx
Division Name COMFORT INN
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-08-19
Initial Registration Date 2020-07-30
Entity Start Date 2020-06-30
Fiscal Year End Close Date Jun 21

Service Classifications

NAICS Codes 721110, 721191, 721199, 813910, 813920, 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANELLE SCHWARTZ
Role VP OF SALES & MARKETING
Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name JANELLE SCHWARTZ
Role VP OF SALES & MARKETING
Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, 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

History

Start date End date Type Value
2017-12-27 2023-12-04 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001203 2023-12-04 BIENNIAL STATEMENT 2023-12-01
210830001917 2021-08-30 BIENNIAL STATEMENT 2021-08-30
180412000104 2018-04-12 CERTIFICATE OF PUBLICATION 2018-04-12
171227000252 2017-12-27 APPLICATION OF AUTHORITY 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4081717103 2020-04-12 0235 PPP 49 WATER MILL LANE, GREAT NECK, NY, 11021-4234
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145715
Loan Approval Amount (current) 145715
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-1102
Project Congressional District NY-12
Number of Employees 19
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 130690.64
Forgiveness Paid Date 2021-06-15
4710478604 2021-03-18 0202 PPS 548 W 48th St, New York, NY, 10036-1102
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208724.88
Loan Approval Amount (current) 208724.88
Undisbursed Amount 0
Franchise Name Comfort Inn by Choice Hotels/Comfort Inn & Suites by Choice Hotels
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, 10036-1102
Project Congressional District NY-12
Number of Employees 19
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 210139.57
Forgiveness Paid Date 2021-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State