Search icon

NEW YORK HOSPITALITY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2274897
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-355-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARUN MIRCHANDANI Chief Executive Officer 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1152737-DCA Inactive Business 2003-09-30 2005-02-28

History

Start date End date Type Value
2010-07-20 2018-07-10 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-08-01 2010-07-20 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-08-01 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-08-01 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-07-01 2008-08-01 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710006714 2018-07-10 BIENNIAL STATEMENT 2018-07-01
140725006345 2014-07-25 BIENNIAL STATEMENT 2014-07-01
100720002734 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080801002554 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060616002609 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072727 PL VIO INVOICED 2019-08-13 500 PL - Padlock Violation
581637 LICENSE INVOICED 2003-09-30 510 Two-Year License Fee
581638 CNV_PC INVOICED 2003-09-29 445 Petition for revocable Consent - SWC Review Fee
581640 PLANREVIEW INVOICED 2003-09-29 310 Plan Review Fee
581639 CNV_FS INVOICED 2003-09-29 1500 Comptroller's Office security fee - sidewalk cafT

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251111.00
Total Face Value Of Loan:
251111.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11800.00
Total Face Value Of Loan:
11800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157500.00
Total Face Value Of Loan:
157500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157500
Current Approval Amount:
157500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159420.8
Date Approved:
2021-02-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
251111
Current Approval Amount:
251111
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State