Search icon

ALI BABA HOTEL CORP.

Company Details

Name: ALI BABA HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1992 (33 years ago)
Entity Number: 1636338
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 322 West 52 Street, Suite 1983, NEW YORK, NY, United States, 10019
Principal Address: Ali Baba Hotel, 226 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON OLSON Chief Executive Officer 230 WEST 54TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ALI BABA HOTEL CORP. DOS Process Agent 322 West 52 Street, Suite 1983, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-01-19 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-24 2017-09-20 Address 225 BROADWAY / 39TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-05-13 2010-12-24 Address AMSTERDAM COURT HOTEL, 226 W. 50TH ST., NEW YORK, NY, 10019, 6702, USA (Type of address: Principal Executive Office)
2002-05-13 2010-12-24 Address 230 W. 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-05-13 2010-12-24 Address 300 3RD AVE., FL 30, NEW YORK, NY, 10022, 7604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230126001708 2023-01-26 BIENNIAL STATEMENT 2022-05-01
170920000328 2017-09-20 CERTIFICATE OF CHANGE 2017-09-20
101224002050 2010-12-24 BIENNIAL STATEMENT 2010-05-01
080603002079 2008-06-03 BIENNIAL STATEMENT 2008-05-01
040525002798 2004-05-25 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
501755.00
Total Face Value Of Loan:
501755.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
358397.00
Total Face Value Of Loan:
358397.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
501755
Current Approval Amount:
501755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350354.77
Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
358397
Current Approval Amount:
358397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313576.6

Court Cases

Court Case Summary

Filing Date:
2014-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MATEO
Party Role:
Plaintiff
Party Name:
ALI BABA HOTEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
ACCESS 4 ALL, INC.
Party Role:
Plaintiff
Party Name:
ALI BABA HOTEL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BA,
Party Role:
Plaintiff
Party Name:
ALI BABA HOTEL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State