Search icon

JFK HI HOLDING, LLC

Company Details

Name: JFK HI HOLDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2005 (19 years ago)
Entity Number: 3294646
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JFK HI HOLDING, LLC DOS Process Agent 420 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2019-12-19 2023-12-04 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-12-28 2019-12-19 Address 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-12-16 2017-12-28 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-12-13 2013-12-16 Address 233 CENTRAL AVE, METUCHEN, NJ, 08846, USA (Type of address: Service of Process)
2005-12-19 2007-12-13 Address 233 CENTRAL AVENUE, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004944 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220614001909 2022-06-14 BIENNIAL STATEMENT 2021-12-01
191219060068 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171228006128 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151201006419 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131216006213 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120103002268 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100125002331 2010-01-25 BIENNIAL STATEMENT 2009-12-01
071213002023 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060406001183 2006-04-06 AFFIDAVIT OF PUBLICATION 2006-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883368510 2021-03-08 0202 PPS 15370 S Conduit Ave, Jamaica, NY, 11434-4237
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250971.66
Loan Approval Amount (current) 250971.66
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4237
Project Congressional District NY-05
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253125.83
Forgiveness Paid Date 2022-01-19
3995167106 2020-04-12 0202 PPP 153-70 South Conduit Ave, Jamaica, NY, 11434-4219
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125430.04
Loan Approval Amount (current) 125430.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4219
Project Congressional District NY-05
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126297.6
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3067819 Intrastate Non-Hazmat 2017-11-10 - - 1 1 Priv. Pass. (Business)
Legal Name JFK HI HOLDING LLC
DBA Name -
Physical Address 14425 153RD LN , JAMAICA, NY, 11434-4203, US
Mailing Address 14425 153RD LN , JAMAICA, NY, 11434-4203, US
Phone (718) 977-2100
Fax (718) 977-2200
E-mail JPEREZ@MRHOTELMANAGEMENT.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604123 Americans with Disabilities Act - Other 2016-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2016-07-25
Termination Date 2017-03-23
Date Issue Joined 2016-09-22
Section 1331
Sub Section CV
Status Terminated

Parties

Name LONGHINI
Role Plaintiff
Name JFK HI HOLDING, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State