Search icon

RALEIGH HOTEL OPERATIONS, LLC

Company Details

Name: RALEIGH HOTEL OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546113
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1481 47TH ST., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ABRAHAM LESER DOS Process Agent 1481 47TH ST., BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
180710002004 2018-07-10 BIENNIAL STATEMENT 2017-07-01
110808002850 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090928002083 2009-09-28 BIENNIAL STATEMENT 2009-07-01
071107000638 2007-11-07 CERTIFICATE OF PUBLICATION 2007-11-07
070720000742 2007-07-20 ARTICLES OF ORGANIZATION 2007-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373877301 2020-05-01 0202 PPP 1481 47TH ST, BROOKLYN, NY, 11219-2635
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71415
Loan Approval Amount (current) 71415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-2635
Project Congressional District NY-09
Number of Employees 21
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72625.09
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State