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
111012002715 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090828002296 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070917000552 2007-09-17 CERTIFICATE OF INCORPORATION 2007-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815197803 2020-06-04 0202 PPP 91 E BROADWAY, NEW YORK, NY, 10002-7014
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221105
Loan Approval Amount (current) 221105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-7014
Project Congressional District NY-10
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1207842 Fair Labor Standards Act 2012-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-19
Termination Date 2013-04-23
Date Issue Joined 2013-02-27
Section 1331
Sub Section ED
Status Terminated

Parties

Name GUO,
Role Plaintiff
Name HOTEL 91 INC.
Role Defendant
1201479 Fair Labor Standards Act 2012-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2012-02-28
Termination Date 2012-05-08
Date Issue Joined 2012-03-29
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State