Search icon

1020 HOTEL CORP.

Company Details

Name: 1020 HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1993 (32 years ago)
Entity Number: 1739978
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 319 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY DOMB Chief Executive Officer 319 WEST 48TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JAY DOMB DOS Process Agent 319 WEST 48TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-02 2023-02-24 Address 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-11-02 2023-02-24 Address 319 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-07-07 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-07 2015-11-02 Address 42 WEST 38TH STREET, ROOM 503, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224000991 2023-02-24 BIENNIAL STATEMENT 2021-07-01
151102002007 2015-11-02 BIENNIAL STATEMENT 2015-07-01
930707000219 1993-07-07 CERTIFICATE OF INCORPORATION 1993-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144117306 2020-04-29 0202 PPP 69 W 38th St, NEW YORK, NY, 10018
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123299
Loan Approval Amount (current) 123299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 721120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 124525.14
Forgiveness Paid Date 2021-05-06
5347628404 2021-02-08 0202 PPS 69 W 38th St, New York, NY, 10018-5512
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258598.67
Loan Approval Amount (current) 258598.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10018-5512
Project Congressional District NY-12
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 260380.13
Forgiveness Paid Date 2021-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807475 Other Statutory Actions 1998-10-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-21
Termination Date 1998-12-30
Section 0605

Parties

Name TIME WARNER CABLE
Role Plaintiff
Name 1020 HOTEL CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State