Search icon

METRO TEN HOTEL LLC

Headquarter

Company Details

Name: METRO TEN HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2656742
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Links between entities

Type Company Name Company Number State
Headquarter of METRO TEN HOTEL LLC, CONNECTICUT 0862421 CONNECTICUT

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
2006-06-20 2023-08-17 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-05-19 2006-06-20 Address 13 MAYFLOWER PLACE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2003-06-30 2006-05-19 Address 92-29 QUEENS BLVD, #2B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2001-07-03 2003-06-30 Address 92-29 QUEENS BLVD., UNIT CC, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003387 2023-08-17 BIENNIAL STATEMENT 2023-07-01
130830002162 2013-08-30 BIENNIAL STATEMENT 2013-07-01
110809002578 2011-08-09 BIENNIAL STATEMENT 2011-07-01
110228002320 2011-02-28 BIENNIAL STATEMENT 2009-07-01
060620000948 2006-06-20 CERTIFICATE OF CHANGE 2006-06-20
060519002537 2006-05-19 BIENNIAL STATEMENT 2005-07-01
030630002264 2003-06-30 BIENNIAL STATEMENT 2003-07-01
011002000120 2001-10-02 AFFIDAVIT OF PUBLICATION 2001-10-02
011002000117 2001-10-02 AFFIDAVIT OF PUBLICATION 2001-10-02
010703000205 2001-07-03 ARTICLES OF ORGANIZATION 2001-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641158310 2021-01-19 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) 88161.15
Loan Approval Amount (current) 88161.15
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 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 88868.89
Forgiveness Paid Date 2021-11-16
3047577100 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) 72200.97
Loan Approval Amount (current) 62900.21
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 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 63335.27
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State