Search icon

TRIUMPH HOSPITALITY, LLC

Company Details

Name: TRIUMPH HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2001 (23 years ago)
Entity Number: 2696350
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O TRIUMPH HOTELS DOS Process Agent 1633 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-05-24 2024-01-31 Address 1633 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-08-26 2018-05-24 Address 1271 6TH AVENUE, 39TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-11-06 2016-08-26 Address 49 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002924 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210831001829 2021-08-31 BIENNIAL STATEMENT 2021-08-31
180524006092 2018-05-24 BIENNIAL STATEMENT 2017-11-01
160826006086 2016-08-26 BIENNIAL STATEMENT 2015-11-01
131205002117 2013-12-05 BIENNIAL STATEMENT 2013-11-01
120105002962 2012-01-05 BIENNIAL STATEMENT 2011-11-01
071031002344 2007-10-31 BIENNIAL STATEMENT 2007-11-01
070612000141 2007-06-12 CERTIFICATE OF PUBLICATION 2007-06-12
051017002282 2005-10-17 BIENNIAL STATEMENT 2005-11-01
031110002138 2003-11-10 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3839567204 2020-04-27 0202 PPP 1633 Broadway 46th fl, New York, NY, 10019
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1072875
Loan Approval Amount (current) 1072875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 70
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1086631.32
Forgiveness Paid Date 2021-08-11
9716318301 2021-01-31 0202 PPS 1633 Broadway Fl 46, New York, NY, 10019-7846
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1502028
Loan Approval Amount (current) 1502028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-7846
Project Congressional District NY-12
Number of Employees 72
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1518159.37
Forgiveness Paid Date 2022-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004688 Trademark 2020-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-18
Termination Date 2021-03-15
Date Issue Joined 2020-09-25
Pretrial Conference Date 2020-10-22
Section 1051
Status Terminated

Parties

Name LA QUINTA WORLDWIDE, LLC
Role Plaintiff
Name TRIUMPH HOSPITALITY, LLC
Role Defendant
1902670 Americans with Disabilities Act - Other 2019-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-03-25
Termination Date 2019-06-06
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name TRIUMPH HOSPITALITY, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State