Search icon

NHPI, LLC

Company Details

Name: NHPI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093504
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: C/O STEPHEN GIORDANELLA, 214 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LQBHYDMC3GT6 2023-04-15 214 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4508, USA 214 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA

Business Information

Doing Business As INN AT NEW HYDE PARK, THE
URL INNATNHP.com
Division Name NHPI, LLC
Division Number NHPI, LLC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2022-03-18
Initial Registration Date 2021-03-22
Entity Start Date 2005-01-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NEIL BROGAN
Address 214 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name NEIL BROGAN
Address 214 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NHPI, LLC / INN AT NEW HYDE PARK DOS Process Agent C/O STEPHEN GIORDANELLA, 214 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134453 Alcohol sale 2023-02-15 2023-02-15 2025-02-28 214 JERICHO TURNPIKE, NEW HYDE PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2008-08-22 2016-08-30 Address C/O ROGER SAKOWICH, 214 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-06-27 2008-08-22 Address C/O ROGER SAKOWICKRK, 214 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-08-23 2008-06-27 Address 534 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060086 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180808006239 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160830006067 2016-08-30 BIENNIAL STATEMENT 2016-08-01
160325000129 2016-03-25 CERTIFICATE OF PUBLICATION 2016-03-25
140812006930 2014-08-12 BIENNIAL STATEMENT 2014-08-01
121017006083 2012-10-17 BIENNIAL STATEMENT 2012-08-01
100909002190 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080822002599 2008-08-22 BIENNIAL STATEMENT 2008-08-01
080627002206 2008-06-27 BIENNIAL STATEMENT 2006-08-01
040823000395 2004-08-23 ARTICLES OF ORGANIZATION 2004-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061777002 2020-04-08 0235 PPP 214 Jericho Tpke, New Hyde Park, NY, 11040-4508
Loan Status Date 2022-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929275
Loan Approval Amount (current) 929275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4508
Project Congressional District NY-03
Number of Employees 137
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 793452.32
Forgiveness Paid Date 2021-10-12
4564248301 2021-01-23 0235 PPS 214 Jericho Tpke, New Hyde Park, NY, 11040-4508
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300985
Loan Approval Amount (current) 1300985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4508
Project Congressional District NY-03
Number of Employees 261
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1315848.31
Forgiveness Paid Date 2022-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904936 Fair Labor Standards Act 2009-11-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-11-12
Termination Date 2009-11-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name NHPI, LLC
Role Defendant
1603182 Fair Labor Standards Act 2016-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2016-06-16
Termination Date 2017-10-23
Date Issue Joined 2016-10-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name NHPI, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State