Search icon

HOTEL 35, LLC

Company Details

Name: HOTEL 35, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2018 (6 years ago)
Entity Number: 5463066
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 W 35TH STREET, APT. 803, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 213 W 35TH STREET, APT. 803, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
190305000742 2019-03-05 CERTIFICATE OF CHANGE 2019-03-05
190225000762 2019-02-25 CERTIFICATE OF PUBLICATION 2019-02-25
181221000584 2018-12-21 ARTICLES OF ORGANIZATION 2018-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233417103 2020-04-10 0202 PPP 45 W 35th Street 0.0, New York, NY, 10001-2277
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605000
Loan Approval Amount (current) 605000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-2277
Project Congressional District NY-12
Number of Employees 79
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7744.69
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000339 Americans with Disabilities Act - Other 2020-01-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-14
Termination Date 2020-02-12
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name HOTEL 35, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State