Search icon

DA-VINCI HOTEL CORP.

Company Details

Name: DA-VINCI HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358654
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 244 W 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE GALVANO Chief Executive Officer 244 W 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GIUSEPPE GALVANO DOS Process Agent 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0343-23-112356 Alcohol sale 2023-02-15 2023-02-15 2025-02-28 244 WEST 56TH STREET, NEW YORK, New York, 10019 Hotel

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 244 W 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-04-01 Address 244 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-08-01 2024-08-01 Address 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 244 W 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2025-04-01 Address 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-28 2017-02-14 Address 244 W 56TH ST / SUITE #2, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-04-28 2024-08-01 Address 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-03-22 2024-08-01 Address 244 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047622 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240801042284 2024-08-01 BIENNIAL STATEMENT 2024-08-01
170214006049 2017-02-14 BIENNIAL STATEMENT 2015-03-01
130410002486 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110413002908 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090224002707 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070411002970 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050421002378 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030428002391 2003-04-28 BIENNIAL STATEMENT 2003-03-01
990322000182 1999-03-22 CERTIFICATE OF INCORPORATION 1999-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879468505 2021-02-19 0202 PPS 244 W 56th St, New York, NY, 10019-4306
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164600
Loan Approval Amount (current) 164600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-4306
Project Congressional District NY-12
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2374017306 2020-04-29 0202 PPP 244 WEst 56th street, New York, NY, 10019
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140400
Loan Approval Amount (current) 140400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106861.72
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606814 Other Personal Injury 2016-12-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-09
Termination Date 2017-07-12
Section 1332
Sub Section PI
Status Terminated

Parties

Name BORIS
Role Plaintiff
Name DA-VINCI HOTEL CORP.
Role Defendant
1809817 Other Civil Rights 2018-10-24 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-24
Termination Date 2019-01-22
Section 1331
Sub Section CV
Status Terminated

Parties

Name BREEZE
Role Plaintiff
Name DA-VINCI HOTEL CORP.
Role Defendant
1008989 Fair Labor Standards Act 2010-12-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-01
Termination Date 2012-03-30
Date Issue Joined 2011-03-01
Pretrial Conference Date 2011-03-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name DA-VINCI HOTEL CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State