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)
1992-05-13 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-13 2002-05-13 Address 9TH FLOOR, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 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
020513002497 2002-05-13 BIENNIAL STATEMENT 2002-05-01
920513000516 1992-05-13 CERTIFICATE OF INCORPORATION 1992-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7155998502 2021-03-05 0202 PPS 888 7th Ave, New York, NY, 10106-0001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501755
Loan Approval Amount (current) 501755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10106-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350354.77
Forgiveness Paid Date 2022-02-25
9429297200 2020-04-28 0202 PPP 888 SEVENTH AVE, NEW YORK, NY, 10019
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358397
Loan Approval Amount (current) 358397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10019-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313576.6
Forgiveness Paid Date 2021-12-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State