Search icon

20 TSQ LESSEE LLC

Company Details

Name: 20 TSQ LESSEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297203
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
180529000379 2018-05-29 CERTIFICATE OF PUBLICATION 2018-05-29
180305000244 2018-03-05 APPLICATION OF AUTHORITY 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4219507310 2020-04-29 0202 PPP 701 7th Ave, NEW YORK, NY, 10036
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3277799
Loan Approval Amount (current) 3277799
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 210
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3320592.49
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003213 Other Contract Actions 2020-04-23 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-23
Termination Date 2020-10-26
Section 1332
Sub Section DS
Status Terminated

Parties

Name SAIBER LLC
Role Plaintiff
Name 20 TSQ LESSEE LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State