Search icon

JOHN E. WALSH BLVD, LLC

Company Details

Name: JOHN E. WALSH BLVD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701206
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 2 JOHN WALSH BOULEVARD, PEEKSKILL, NY, United States, 10566

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7HXN71EN3V1 2024-09-26 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, 5332, USA 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, 5332, USA

Business Information

Division Name HOLIDAY INN EXPRESS & SUITES PEEKSKILL
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2019-02-13
Entity Start Date 2014-04-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532289, 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN COLE
Role GENERAL MANAGER
Address 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA
Title ALTERNATE POC
Name KATY L SULLIVAN
Role DIRECTOR OF SALES
Address 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA
Government Business
Title PRIMARY POC
Name BRIAN COLE
Address 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA
Past Performance
Title ALTERNATE POC
Name KATY L SULLIVAN
Role DIRECTOR OF SALES
Address 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 JOHN WALSH BOULEVARD, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2023-12-27 2024-07-02 Address 2 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2014-10-03 2014-11-19 Name PEEKSKILL HOLIDAY INN LLC
2013-12-18 2014-10-03 Name JOHN E. WALSH BLVD, LLC
2013-07-23 2013-12-18 Name PEEKSKILL HOLIDAY INN LLC
2008-07-28 2013-07-23 Name JOHN E WALSH BLVD, LLC
2008-07-28 2023-12-27 Address 2 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002749 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231227000375 2023-12-27 BIENNIAL STATEMENT 2023-12-27
141119000706 2014-11-19 CERTIFICATE OF AMENDMENT 2014-11-19
141017002059 2014-10-17 BIENNIAL STATEMENT 2014-07-01
141003000566 2014-10-03 CERTIFICATE OF AMENDMENT 2014-10-03
131218000615 2013-12-18 CERTIFICATE OF AMENDMENT 2013-12-18
130723001019 2013-07-23 CERTIFICATE OF AMENDMENT 2013-07-23
081030000351 2008-10-30 CERTIFICATE OF PUBLICATION 2008-10-30
080728000007 2008-07-28 ARTICLES OF ORGANIZATION 2008-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4469168401 2021-02-06 0202 PPS 2 John Walsh Blvd, Peekskill, NY, 10566-5332
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221879
Loan Approval Amount (current) 221879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5332
Project Congressional District NY-17
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223331.85
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2360981 JOHN E WALSH BLVD LLC - N7HXN71EN3V1 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566-5332
Capabilities Statement Link -
Phone Number 914-743-5700
Fax Number -
E-mail Address brian.cole@cwhotels.com
WWW Page -
E-Commerce Website -
Contact Person BRIAN COLE
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 89H41
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes
Code 532289
NAICS Code's Description All Other Consumer Goods Rental
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State