Search icon

BD 35TH STREET, LLC

Company Details

Name: BD 35TH STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2018 (7 years ago)
Entity Number: 5321131
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YU4WSCR9GJL5 2021-10-06 45 W 35TH ST, NEW YORK, NY, 10001, 2277, USA 45W 35TH ST, NEW YORK, NY, 10001, 2277, USA

Business Information

Doing Business As HOTEL KIXBY
Division Name BD 35TH STREET, LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-04-23
Initial Registration Date 2020-03-25
Entity Start Date 2018-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUSTIN K AREST
Role MANAGING PARTNER
Address 45W 35TH ST, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name JUSTIN K AREST
Role MANAGING PARTNER
Address 45W 35TH ST, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2018-04-11 2024-03-21 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003341 2024-03-21 BIENNIAL STATEMENT 2024-03-21
180411000480 2018-04-11 ARTICLES OF ORGANIZATION 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954808603 2021-03-20 0202 PPS 15 W 56th St, New York, NY, 10019-3902
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1058900
Loan Approval Amount (current) 1058900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3902
Project Congressional District NY-12
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1071400.9
Forgiveness Paid Date 2022-05-25
2156597100 2020-04-10 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 756400
Loan Approval Amount (current) 756400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
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, 10019-3830
Project Congressional District NY-12
Number of Employees 70
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 764993.54
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State