Search icon

HOTELSAB, LLC

Company Details

Name: HOTELSAB, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086725
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOTELSAB, LLC 401(K) PLAN 2023 753083210 2024-07-02 HOTELSAB, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 2017071749
Plan sponsor’s address PO BOX 398, STAATSBURG, NY, 12580

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing LEWIS CHILTON
HOTELSAB, LLC 401(K) PLAN 2022 753083210 2023-07-12 HOTELSAB, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 2017071749
Plan sponsor’s address 135 OLD POST ROAD, STAATSBURG, NEW YORK, NY, 12580

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing PAUL DEEMING
HOTELSAB, LLC 401(K) PLAN 2021 753083210 2022-09-29 HOTELSAB, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 721110
Sponsor’s telephone number 2017071749
Plan sponsor’s address 158 MERCER ST., APT. 10, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing PAUL DEEMING

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-05-03 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-03 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-08-04 2018-05-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-04 2018-05-03 Address ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039474 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220823001734 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200805061244 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801007972 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180503000823 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
160801006773 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140918006500 2014-09-18 BIENNIAL STATEMENT 2014-08-01
120925002056 2012-09-25 BIENNIAL STATEMENT 2012-08-01
100827002117 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080902002393 2008-09-02 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696247208 2020-04-28 0202 PPP 158 Mercer St 10th Fl, NEW YORK, NY, 10012-4292
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260322
Loan Approval Amount (current) 260322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-4292
Project Congressional District NY-10
Number of Employees 12
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262796.84
Forgiveness Paid Date 2021-04-13
6273108707 2021-04-03 0202 PPS 158 Mercer St Fl 10, New York, NY, 10012-4292
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253575
Loan Approval Amount (current) 253575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-4292
Project Congressional District NY-10
Number of Employees 8
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243226.55
Forgiveness Paid Date 2022-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500712 Other Civil Rights 2015-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2015-01-30
Termination Date 2015-10-09
Date Issue Joined 2015-09-22
Section 1332
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name HOTELSAB, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State