Search icon

BEVERLEY HOTEL ASSOCIATES, LLC

Company Details

Name: BEVERLEY HOTEL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 1998 (27 years ago)
Entity Number: 2248589
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 55TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
RABINDER PAL SINGH DOS Process Agent 200 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-08-26 2014-07-08 Address ATTN: M. MARC DAHAN, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-10-07 2013-08-26 Address ATT: M. MARC DAHAN, ESQ., 1700 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-07-05 2003-10-07 Address C/O DAHAN & NOWICK, 689 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-04-10 2001-07-05 Address 234 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003258 2023-01-13 BIENNIAL STATEMENT 2022-04-01
140708002275 2014-07-08 BIENNIAL STATEMENT 2014-04-01
130826000213 2013-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2013-08-26
120619002060 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100427002652 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080331002475 2008-03-31 BIENNIAL STATEMENT 2008-04-01
061019002508 2006-10-19 BIENNIAL STATEMENT 2006-04-01
061017000710 2006-10-17 CERTIFICATE OF AMENDMENT 2006-10-17
040409002460 2004-04-09 BIENNIAL STATEMENT 2004-04-01
031007000391 2003-10-07 CERTIFICATE OF CHANGE 2003-10-07

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-01 2020-10-16 Breach of Contract NA 0.00 Referred to Outside

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875227106 2020-04-12 0202 PPP 215 WEST 94TH ST, NEW YORK, NY, 10025-6922
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) 650572
Loan Approval Amount (current) 650572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10025-6922
Project Congressional District NY-12
Number of Employees 60
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 659987.22
Forgiveness Paid Date 2021-09-24
7608658400 2021-02-12 0202 PPS 215 E 94th St, New York, NY, 10128-3705
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910801
Loan Approval Amount (current) 910801
Undisbursed Amount 0
Franchise Name Days Inn by Wyndham
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10128-3705
Project Congressional District NY-12
Number of Employees 31
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 918441.61
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State