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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4564248301 | 2021-01-23 | 0235 | PPS | 214 Jericho Tpke, New Hyde Park, NY, 11040-4508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0904936 | Fair Labor Standards Act | 2009-11-12 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLIS |
Role | Plaintiff |
Name | NHPI, LLC |
Role | Defendant |
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