Search icon

HOTEL APPRAISALS, LLC

Company Details

Name: HOTEL APPRAISALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2001 (24 years ago)
Entity Number: 2592132
ZIP code: 34110
County: Nassau
Place of Formation: Delaware
Address: 2207 Viewpoint Drive Apt#3615, Naples, FL, United States, 34110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2022 522254627 2023-05-30 HOTEL APPRAISALS, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 9704201059
Plan sponsor’s address 1400 OLD COUNTRY RD., SUITE 105N, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing KATIE MEYER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2021 522254627 2022-07-22 HOTEL APPRAISALS, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 9704201059
Plan sponsor’s address 1400 OLD COUNTRY RD., SUITE 105N, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing KATIE MEYER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2020 522254627 2021-07-06 HOTEL APPRAISALS, LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 9704201059
Plan sponsor’s address 1400 OLD COUNTRY RD., SUITE 105N, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing KATIE MEYER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2019 522254627 2020-07-07 HOTEL APPRAISALS, LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 561300
Sponsor’s telephone number 9704201059
Plan sponsor’s address 1400 OLD COUNTRY RD., SUITE 105N, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing KATIE MEYER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2018 522254627 2019-09-20 HOTEL APPRAISALS, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 5162488828
Plan sponsor’s address 1400 OLD COUNTRY ROAD, N 105, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing KATIE MEYER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2017 522254627 2018-10-01 HOTEL APPRAISALS, LLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 5162488828
Plan sponsor’s address 369 WILLIS AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing KATIE MEYER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2016 522254627 2017-05-19 HOTEL APPRAISALS, LLC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 5162488828
Plan sponsor’s address 369 WILLIS AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing KATIE MEYER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2015 522254627 2016-07-13 HOTEL APPRAISALS, LLC 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 5162488828
Plan sponsor’s address 369 WILLIS AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing YVETTE FISHER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2014 522254627 2015-07-02 HOTEL APPRAISALS, LLC 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 5162488828
Plan sponsor’s address 369 WILLIS AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing YVETTE FISHER
HOTEL APPRAISALS, LLC PROFIT SHARING PLAN 2013 522254627 2014-06-20 HOTEL APPRAISALS, LLC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-12-01
Business code 531320
Sponsor’s telephone number 5162488828
Plan sponsor’s address 369 WILLIS AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing EILEEN HOLLAND

DOS Process Agent

Name Role Address
STEPHEN RUSHMORE DOS Process Agent 2207 Viewpoint Drive Apt#3615, Naples, FL, United States, 34110

Licenses

Number Type Date End date
46000044494 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-02-07 2025-02-06

History

Start date End date Type Value
2023-12-29 2025-01-08 Address 1400 OLD COUNTRY RD SUITE 105, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2019-09-23 2023-12-29 Address 1400 OLD COUNTRY RD SUITE 105, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2011-02-09 2019-09-23 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-01-09 2011-02-09 Address 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001608 2025-01-08 BIENNIAL STATEMENT 2025-01-08
231229002387 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210106060814 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190923060199 2019-09-23 BIENNIAL STATEMENT 2019-01-01
170119006339 2017-01-19 BIENNIAL STATEMENT 2017-01-01
130207006475 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110209002762 2011-02-09 BIENNIAL STATEMENT 2011-01-01
070129002261 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050124002014 2005-01-24 BIENNIAL STATEMENT 2005-01-01
030121002092 2003-01-21 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2322268708 2021-03-28 0235 PPS 1400 Old Country Rd Ste 105N, Westbury, NY, 11590-5110
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343630
Loan Approval Amount (current) 343630
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5110
Project Congressional District NY-03
Number of Employees 15
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346202.45
Forgiveness Paid Date 2022-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State