Search icon

BOWERY GRAND HOTEL CORP.

Company Details

Name: BOWERY GRAND HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3093993
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 143 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SU Chief Executive Officer 143 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 143 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-11-29 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-04 2024-07-01 Address 143 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-08-04 2024-07-01 Address 143 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-08-24 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-24 2006-08-04 Address 120 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038268 2024-07-01 BIENNIAL STATEMENT 2024-07-01
160822006278 2016-08-22 BIENNIAL STATEMENT 2016-08-01
151109006426 2015-11-09 BIENNIAL STATEMENT 2014-08-01
121002002052 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100820002670 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080812002778 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060804002719 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040824000135 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
1849797709 2020-05-01 0202 PPP 143 BOWERY, NEW YORK, NY, 10002
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47710
Loan Approval Amount (current) 37710
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 9
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 38050.81
Forgiveness Paid Date 2021-03-30
9857188510 2021-03-12 0202 PPS 143 Bowery, New York, NY, 10002-4906
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) 55447
Loan Approval Amount (current) 55447
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, 10002-4906
Project Congressional District NY-10
Number of Employees 9
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 55774.54
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State