Search icon

INWOOD HOSPITALITY PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INWOOD HOSPITALITY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536058
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 87 WALKER STREET, FL 2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 87 WALKER STREET, FL 2, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107521 Alcohol sale 2024-05-20 2024-05-20 2026-05-31 348 DYCKMAN ST, NEW YORK, New York, 10034 Restaurant
0423-22-112942 Alcohol sale 2024-05-20 2024-05-20 2026-05-31 348 DYCKMAN ST, NEW YORK, NY, 10034 Additional Bar

History

Start date End date Type Value
2014-03-18 2018-06-06 Address 87 WALKER ST., FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-06-26 2014-03-18 Address 185 VARICK STREET, SUITE 505, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806000791 2019-08-06 CERTIFICATE OF AMENDMENT 2019-08-06
180606000236 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06
140318000825 2014-03-18 CERTIFICATE OF CHANGE 2014-03-18
070626000421 2007-06-26 ARTICLES OF ORGANIZATION 2007-06-26

USAspending Awards / Financial Assistance

Date:
2021-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-137000.00
Total Face Value Of Loan:
363000.00
Date:
2021-03-17
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:
432863.41
Total Face Value Of Loan:
432863.41
Date:
2020-04-28
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:
193126.52
Total Face Value Of Loan:
193126.52

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432863.41
Current Approval Amount:
432863.41
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438105.21
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193126.52
Current Approval Amount:
193126.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195519.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State