Search icon

BRUSH HOLLOW INN LLC

Company Details

Name: BRUSH HOLLOW INN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2005 (19 years ago)
Entity Number: 3290678
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
BRUSH HOLLOW INN LLC DOS Process Agent 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0343-22-126666 Alcohol sale 2022-08-04 2022-08-04 2024-09-30 3998 BRUSH HOLLOW RD AKA 4000, WESTBURY, New York, 11590 Hotel

History

Start date End date Type Value
2019-12-02 2023-12-04 Address 609-2 CANTIAGUE ROCK ROAD, SUITE A, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2015-09-18 2019-12-02 Address 131 JERICHO TPK, STE 101, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-01-05 2015-09-18 Address SUSSEX GREAT NECK LL, 100 SHAMES DR STE 2, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-02-16 2010-01-05 Address 30 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-12-08 2006-02-16 Address 22-15 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001467 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211207000846 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202060861 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180618000156 2018-06-18 CERTIFICATE OF PUBLICATION 2018-06-18
171213006284 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151201006160 2015-12-01 BIENNIAL STATEMENT 2015-12-01
150918006158 2015-09-18 BIENNIAL STATEMENT 2013-12-01
120111002803 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100105002587 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071220002429 2007-12-20 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853628305 2021-01-21 0235 PPS 609 Cantiague Rock Rd Unit 2, Westbury, NY, 11590-1721
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 784678.65
Loan Approval Amount (current) 784678.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1721
Project Congressional District NY-03
Number of Employees 44
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781524.62
Forgiveness Paid Date 2022-05-11
8040747005 2020-04-08 0235 PPP 609 Cantiague Rock Rd Unit 2, WESTBURY, NY, 11590-1708
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560483
Loan Approval Amount (current) 560485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-1708
Project Congressional District NY-03
Number of Employees 54
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 559908.97
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906724 Americans with Disabilities Act - Other 2019-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2020-06-15
Date Issue Joined 2020-05-29
Section 1331
Status Terminated

Parties

Name YOVANNY DOMINGUEZ
Role Plaintiff
Name BRUSH HOLLOW INN LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State