Search icon

HOTEL 91 INC.

Company Details

Name: HOTEL 91 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2007 (18 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 3568614
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 91 EAST BROADWAY, NEW YORK, NY, United States, 10002
Address: 91 E. BROADWAY 2/F, APT 10C, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAILAN LEE Chief Executive Officer 91 EAST BROADWAY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
HOTEL 91 INC. DOS Process Agent 91 E. BROADWAY 2/F, APT 10C, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-09-01 2025-01-06 Address 91 E. BROADWAY 2/F, APT 10C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-08-28 2025-01-06 Address 91 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-09-17 2015-09-01 Address 91 E. BROADWAY 2/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-09-17 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106004834 2024-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-20
190903061473 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006426 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006810 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130913006177 2013-09-13 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
221105.00
Total Face Value Of Loan:
221105.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221105
Current Approval Amount:
221105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2012-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUO,
Party Role:
Plaintiff
Party Name:
HOTEL 91 INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GU,
Party Role:
Plaintiff
Party Name:
HOTEL 91 INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State