Search icon

LAGUARDIA ASSOCIATES, L.P.

Company Details

Name: LAGUARDIA ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 21 Oct 1992 (33 years ago)
Entity Number: 1674217
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PJJ2A6HNW9F3 2022-02-17 104-04 DITMARS BLVD, EAST ELMHURST, NY, 11369, 0000, USA 104-04 DITMARS BLVD., EAST ELMHURST, NY, 11369, 1665, USA

Business Information

Doing Business As CROWNE PLAZA NEW YORK-LA GUARDIA AIRPORT
URL laguardiaplaza.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-02-20
Initial Registration Date 2010-05-04
Entity Start Date 2011-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCY BEAM
Role MS
Address 104-04 DITMARS BLVD., EAST ELMHURST, NY, 11369, 1665, USA
Title ALTERNATE POC
Name EFFIE MIKEDIS
Role MRS
Address 104-04 DITMARS BLVD.,, EAST ELMHURST, NY, 11369, USA
Government Business
Title PRIMARY POC
Name MARCY BEAM
Address 10404 DITMARS BLVD, EAST ELMHURST, NY, 11369, 1665, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1JNJ5 Active Non-Manufacturer 1999-01-12 2024-03-03 2026-02-20 2022-02-17

Contact Information

POC MARCY BEAM
Phone +1 718-269-1717
Address 104-04 DITMARS BLVD, EAST ELMHURST, NY, 11369 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000J5UZO5K8UW314 1674217 US-NY GENERAL ACTIVE 1992-10-21

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, Albany, US-NY, US, 12207-2543
Headquarters 994 Old Eagle School Road, Suite 1015, Wayne, US-PA, US, 19087

Registration details

Registration Date 2023-11-10
Last Update 2023-11-10
Status ISSUED
Next Renewal 2024-11-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1674217

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1992-10-21 2011-10-04 Address 420 LEXINGTON AVE.,15TH FLR., NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
1992-10-21 2011-10-04 Address 420 LEXINGTON AVE.,15TH FLR., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111004000448 2011-10-04 CERTIFICATE OF CHANGE 2011-10-04
980617000628 1998-06-17 CERTIFICATE OF AMENDMENT 1998-06-17
921021000034 1992-10-21 CERTIFICATE OF ADOPTION 1992-10-21
921021000036 1992-10-21 CERTIFICATE OF AMENDMENT 1992-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4348118510 2021-02-25 0202 PPS 10404 Ditmars Blvd, East Elmhurst, NY, 11369-1665
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1403800
Loan Approval Amount (current) 1403800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1665
Project Congressional District NY-14
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1419645.63
Forgiveness Paid Date 2022-04-21
5799837206 2020-04-27 0202 PPP 104-04 Ditmars Boulevard, East Elmhurst, NY, 11369
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1002715
Loan Approval Amount (current) 1002715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 105
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1012247.66
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807020 Americans with Disabilities Act - Other 2018-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-10
Termination Date 2019-05-06
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name LAGUARDIA ASSOCIATES, L.P.
Role Defendant
0401535 Civil Rights Accommodations 2004-02-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-23
Termination Date 2004-08-03
Pretrial Conference Date 2004-07-26
Section 2000
Sub Section E
Status Terminated

Parties

Name ACCESS 4 ALL, INC.
Role Plaintiff
Name LAGUARDIA ASSOCIATES, L.P.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State