Search icon

HOSPITALITY ADVISORS, LLC

Company Details

Name: HOSPITALITY ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942583
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 3 LITTLE KINGS LANE, RYE BROOK, NY, United States, 10573

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSPITALITY ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2023 133846203 2024-04-15 HOSPITALITY ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2024-04-15
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC PENSION PLAN 2022 133846203 2024-04-29 HOSPITALITY ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-28
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYEBROOK, NY, 10573

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2024-04-29
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2022 133846203 2023-08-03 HOSPITALITY ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2023-08-03
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2021 133846203 2022-06-02 HOSPITALITY ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2022-06-02
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC PENSION PLAN 2021 133846203 2023-08-03 HOSPITALITY ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-28
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYEBROOK, NY, 10573

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2023-08-03
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2020 133846203 2021-06-21 HOSPITALITY ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC PENSION PLAN 2020 133846203 2022-06-09 HOSPITALITY ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-28
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYEBROOK, NY, 10573

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC 401(K) PROFIT SHARING PLAN 2019 133846203 2020-08-06 HOSPITALITY ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2020-08-06
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC PENSION PLAN 2019 133846203 2021-06-21 HOSPITALITY ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-28
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYEBROOK, NY, 10573

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing SCOTT LAGER
HOSPITALITY ADVISORS, LLC PENSION PLAN 2018 133846203 2020-07-22 HOSPITALITY ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-28
Business code 541990
Sponsor’s telephone number 2124538760
Plan sponsor’s address 3 LITTLE KINGS LANE, RYEBROOK, NY, 10573

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing SCOTT LAGER
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing SCOTT LAGER

DOS Process Agent

Name Role Address
HOSPITALITY ADVISORS, LLC DOS Process Agent 3 LITTLE KINGS LANE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2001-07-18 2023-07-03 Address 3 LITTLE KINGS LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1995-07-26 2001-07-18 Address 3 LITTLE KINGS LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001485 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210719003375 2021-07-19 BIENNIAL STATEMENT 2021-07-19
130726002280 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110727002519 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090812002691 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070731002263 2007-07-31 BIENNIAL STATEMENT 2007-07-01
060411002279 2006-04-11 BIENNIAL STATEMENT 2005-07-01
010718002168 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990720002119 1999-07-20 BIENNIAL STATEMENT 1999-07-01
970722002451 1997-07-22 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2253207308 2020-04-29 0202 PPP 3 LITTLE KINGS LN, RYE BROOK, NY, 10573
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30922
Loan Approval Amount (current) 30922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31129.56
Forgiveness Paid Date 2021-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State