Search icon

JAMAICA HOTEL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA HOTEL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242123
ZIP code: 11434
County: Nassau
Place of Formation: Delaware
Address: 156-08 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434
Principal Address: 144-17 156TH STREET, JAMAICA, NY, United States, 11343

Agent

Name Role Address
BHARAT L. PATEL Agent 30 BYRD AVENUE, CARLE PLACE, NY, 11514

Chief Executive Officer

Name Role Address
B.P. Chief Executive Officer 156-08 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156-08 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 156-08 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-11-17 Address 156-08 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2018-10-18 2019-08-02 Address 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-09-25 2023-11-17 Address 156-08 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2007-09-25 2018-10-18 Address 30 BYRD AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231117003224 2023-11-17 BIENNIAL STATEMENT 2023-08-01
220715000753 2022-07-15 BIENNIAL STATEMENT 2021-08-01
190802060358 2019-08-02 BIENNIAL STATEMENT 2019-08-01
181018006167 2018-10-18 BIENNIAL STATEMENT 2017-08-01
130821002114 2013-08-21 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
177299.00
Total Face Value Of Loan:
177299.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177299
Current Approval Amount:
177299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
178202.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State