Search icon

WINDSOR HOTEL INC.

Company Details

Name: WINDSOR HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568303
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 108 FORSYTH STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 FORSYTH STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WILLIAM H. SU Chief Executive Officer 108 FORSYTH STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 108 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-07-01 Address 108 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-10-03 2024-07-01 Address 108 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-10-03 2020-10-02 Address 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-10-24 2006-10-03 Address 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-10-24 2006-10-03 Address 108 FORSYTH ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-10-30 2006-10-03 Address 108 FORSYTH STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038306 2024-07-01 BIENNIAL STATEMENT 2024-07-01
201002061459 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181102006980 2018-11-02 BIENNIAL STATEMENT 2018-10-01
161003007796 2016-10-03 BIENNIAL STATEMENT 2016-10-01
151109006420 2015-11-09 BIENNIAL STATEMENT 2014-10-01
101014003000 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081015002628 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061003002391 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041118002488 2004-11-18 BIENNIAL STATEMENT 2004-10-01
021024002658 2002-10-24 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183837700 2020-05-01 0202 PPP 108 FORSYTH ST, NEW YORK, NY, 10002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57922
Loan Approval Amount (current) 57922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 90
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58445.49
Forgiveness Paid Date 2021-03-30
9796788301 2021-01-31 0202 PPS 108 Forsyth St, New York, NY, 10002-5102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85106
Loan Approval Amount (current) 85106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5102
Project Congressional District NY-10
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85706.04
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207118 Americans with Disabilities Act - Other 2022-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-20
Termination Date 2023-04-06
Date Issue Joined 2022-12-12
Section 1331
Status Terminated

Parties

Name WINDSOR HOTEL INC.
Role Defendant
Name KEUNG
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State