Search icon

K.P. HOSPITALITY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: K.P. HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153896
ZIP code: 80906
County: Queens
Place of Formation: New York
Address: 3325 ORION DRIVE, COLORADO SPRINGS, CO, United States, 80906

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3325 ORION DRIVE, COLORADO SPRINGS, CO, United States, 80906

History

Start date End date Type Value
2021-02-23 2021-06-04 Address 3325 ORION DRIVE, COLORADO SPRINGS, CO, 80906, USA (Type of address: Service of Process)
2008-04-24 2021-02-23 Address 885 ANTHONY DR, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-01-21 2008-04-24 Address 885 ANTHONY DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000194 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
210223060284 2021-02-23 BIENNIAL STATEMENT 2021-01-01
090206002620 2009-02-06 BIENNIAL STATEMENT 2009-01-01
080424002609 2008-04-24 BIENNIAL STATEMENT 2007-01-01
050121000869 2005-01-21 ARTICLES OF ORGANIZATION 2005-01-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08M0119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3058.00
Base And Exercised Options Value:
3058.00
Base And All Options Value:
3058.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-18
Description:
DOUBLE BEDROOM
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ08M0120
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4587.00
Base And Exercised Options Value:
4587.00
Base And All Options Value:
4587.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-12
Description:
ROOMS, 133RD QUARTERMASTER SUPPLY
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
180218.00
Total Face Value Of Loan:
180218.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161600.00
Total Face Value Of Loan:
161600.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180218
Current Approval Amount:
180218
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181417.81
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161600
Current Approval Amount:
161600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163144.18

Court Cases

Court Case Summary

Filing Date:
2022-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOTAY,
Party Role:
Plaintiff
Party Name:
K.P. HOSPITALITY LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State