Search icon

PRIYA HOSPITALITY LLC

Company Details

Name: PRIYA HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478082
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-34 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CWDRSKLM8LW8 2022-06-20 50 W 36TH ST, NEW YORK, NY, 10018, 8029, USA 3934 21ST ST, NEW YORK, NY, 10018, 8029, USA

Business Information

Doing Business As BEST WESTERN PREMIER HERALD SQUARE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-23
Initial Registration Date 2019-11-11
Entity Start Date 2017-02-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MUSTAFAH SYED
Address 3934 21ST ST, 3934 21ST ST LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name MUSTAFAH SYED
Address 3934 21ST ST, 3934 21ST ST LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 39-34 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2007-02-16 2011-03-08 Address 86-08 144TH ST., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060754 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190214060143 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170726006190 2017-07-26 BIENNIAL STATEMENT 2017-02-01
150202007582 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006936 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110308002625 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090120002383 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070621000030 2007-06-21 CERTIFICATE OF PUBLICATION 2007-06-21
070216000757 2007-02-16 ARTICLES OF ORGANIZATION 2007-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125959 CL VIO INVOICED 2011-01-04 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9778068402 2021-02-17 0202 PPS 3934 21st St, Long Island City, NY, 11101-6122
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525774.9
Loan Approval Amount (current) 525774.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6122
Project Congressional District NY-07
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 532948.49
Forgiveness Paid Date 2022-07-21
8415737108 2020-04-15 0202 PPP 3934 21st Street, LONG ISLAND CITY, NY, 11101-0001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475000
Loan Approval Amount (current) 322089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 49
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 328190.8
Forgiveness Paid Date 2022-03-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State