Search icon

OBSERVER HOLDINGS LLC

Company Details

Name: OBSERVER HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2023 (2 years ago)
Entity Number: 6703096
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 Whitehall Street, New York, NY, United States, 10004

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 1 Whitehall Street, New York, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
230119002281 2023-01-19 ARTICLES OF ORGANIZATION 2023-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757007207 2020-04-27 0202 PPP 1 Whitehall Street 7th Floor, NEW YORK, NY, 10004-2129
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800407
Loan Approval Amount (current) 800407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10004-2129
Project Congressional District NY-10
Number of Employees 41
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 805676.35
Forgiveness Paid Date 2020-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007878 Copyright 2020-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-24
Termination Date 2022-03-03
Date Issue Joined 2021-07-28
Pretrial Conference Date 2021-10-15
Section 0101
Status Terminated

Parties

Name WOOD
Role Plaintiff
Name OBSERVER HOLDINGS LLC
Role Defendant
2408243 Copyright 2024-10-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-30
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name AMBASSADOR IMAGES, LLC
Role Plaintiff
Name OBSERVER HOLDINGS LLC
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State