Search icon

AMSTERDAM HOSPITALITY, LLC

Company Details

Name: AMSTERDAM HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 1997 (28 years ago)
Entity Number: 2117644
ZIP code: 10101
County: Kings
Place of Formation: New York
Address: PO BOX 1921, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
RADIO CITY STATION DOS Process Agent PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2018-10-04 2019-09-25 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2011-03-15 2018-10-04 Address 888 7TH AVE, 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-02-28 2011-03-15 Address 247 WEST 63RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190925000107 2019-09-25 CERTIFICATE OF CHANGE 2019-09-25
181004000005 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
110315002945 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090825002444 2009-08-25 BIENNIAL STATEMENT 2009-02-01
050322002661 2005-03-22 BIENNIAL STATEMENT 2005-02-01
970429000047 1997-04-29 AFFIDAVIT OF PUBLICATION 1997-04-29
970429000045 1997-04-29 AFFIDAVIT OF PUBLICATION 1997-04-29
970228000121 1997-02-28 ARTICLES OF ORGANIZATION 1997-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7452097209 2020-04-28 0202 PPP 888 7TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579465
Loan Approval Amount (current) 579465
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 531110
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 587450.5
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103030 Americans with Disabilities Act - Other 2011-05-04 voluntarily
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 2011-05-04
Termination Date 2011-12-01
Section 1331
Status Terminated

Parties

Name ACCESS 4 ALL, INC.,
Role Plaintiff
Name AMSTERDAM HOSPITALITY, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State