Search icon

NEW WORLD HOTEL CORP.

Company Details

Name: NEW WORLD HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3093989
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 101 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WILLIAM SU Chief Executive Officer 101 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 101 BOWERY, NEW YORK, NY, 10002, 4900, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-08-03 2024-07-01 Address 101 BOWERY, NEW YORK, NY, 10002, 4900, USA (Type of address: Chief Executive Officer)
2006-08-03 2024-07-01 Address 101 BOWERY, NEW YORK, NY, 10002, 4900, USA (Type of address: Service of Process)
2004-08-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-24 2006-08-03 Address 120 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038143 2024-07-01 BIENNIAL STATEMENT 2024-07-01
200630000611 2020-06-30 ANNULMENT OF DISSOLUTION 2020-06-30
DP-2150288 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140908006242 2014-09-08 BIENNIAL STATEMENT 2014-08-01
120815002488 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100820002666 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080812002774 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060803002496 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040824000126 2004-08-24 CERTIFICATE OF INCORPORATION 2004-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817478302 2021-01-31 0202 PPS 108 Forsyth St, New York, NY, 10002-5102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106277
Loan Approval Amount (current) 106277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5102
Project Congressional District NY-10
Number of Employees 10
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107026.31
Forgiveness Paid Date 2021-10-20
1552347702 2020-05-01 0202 PPP 101 BOWERY, NEW YORK, NY, 10002
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) 70895
Loan Approval Amount (current) 70895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 100
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71535.73
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State