Search icon

MCSAM HOTEL GROUP LLC

Company Details

Name: MCSAM HOTEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2649689
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MGP2 Active Non-Manufacturer 2016-05-19 2024-11-05 2024-12-05 2020-12-04

Contact Information

POC BRENDA D. LEE
Phone +1 410-385-6574
Fax +1 410-727-6223
Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021 4201, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 84T68
Owner Type Immediate
Legal Business Name SCMD TOWER 2 LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-06-06 2006-11-21 Address 13 MAYFLOWER PL, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2001-06-13 2005-06-06 Address 92-29 QUEENS BLVD, SUITE C2, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607061216 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200131060319 2020-01-31 BIENNIAL STATEMENT 2019-06-01
170926006033 2017-09-26 BIENNIAL STATEMENT 2017-06-01
151102007417 2015-11-02 BIENNIAL STATEMENT 2015-06-01
130625002192 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110701002490 2011-07-01 BIENNIAL STATEMENT 2011-06-01
070611002115 2007-06-11 BIENNIAL STATEMENT 2007-06-01
061121000198 2006-11-21 CERTIFICATE OF CHANGE 2006-11-21
060620000758 2006-06-20 CERTIFICATE OF AMENDMENT 2006-06-20
050606002090 2005-06-06 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083958308 2021-01-16 0235 PPS 420 Great Neck Rd, Great Neck, NY, 11021-4201
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341064.4
Loan Approval Amount (current) 341064.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4201
Project Congressional District NY-03
Number of Employees 21
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343802.39
Forgiveness Paid Date 2021-11-16
2954357103 2020-04-11 0235 PPP 420 Great Neck Road, Great Neck, NY, 11021-4201
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341064.4
Loan Approval Amount (current) 341064.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4201
Project Congressional District NY-03
Number of Employees 21
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343233.95
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800424 Americans with Disabilities Act - Other 2018-01-17 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 2018-01-17
Termination Date 2018-05-03
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name MCSAM HOTEL GROUP LLC
Role Defendant
1800423 Americans with Disabilities Act - Other 2018-01-17 want of prosecution
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 2018-01-17
Termination Date 2018-01-25
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name MCSAM HOTEL GROUP LLC
Role Defendant
1701614 Americans with Disabilities Act - Other 2017-03-03 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-03
Termination Date 2017-07-24
Date Issue Joined 2017-05-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name MCSAM HOTEL GROUP LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State