Search icon

HOTEL MULBERRY CORP.

Company Details

Name: HOTEL MULBERRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846158
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 52 MULBERRY STREET, NEW YORK, NY, United States, 10013
Principal Address: 52 MULBERRY ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOTEL MULBERRY CORP. DOS Process Agent 52 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KIM KUN MA Chief Executive Officer 52 MULBERRY ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 52 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-08-16 2024-05-17 Address 52 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-29 2013-08-16 Address 52 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-08-18 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-18 2024-05-17 Address 52 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517001988 2024-05-17 BIENNIAL STATEMENT 2024-05-17
211007002007 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200309061103 2020-03-09 BIENNIAL STATEMENT 2019-08-01
180403006695 2018-04-03 BIENNIAL STATEMENT 2017-08-01
150903006852 2015-09-03 BIENNIAL STATEMENT 2015-08-01
130816006273 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110829002124 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090818000237 2009-08-18 CERTIFICATE OF INCORPORATION 2009-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437297708 2020-05-01 0202 PPP 52 MULBERRY ST, NEW YORK, NY, 10013-4315
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-4315
Project Congressional District NY-10
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54178.07
Forgiveness Paid Date 2021-03-25
3032538310 2021-01-21 0202 PPS 52 Mulberry St, New York, NY, 10013-4315
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10013-4315
Project Congressional District NY-10
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141430.68
Forgiveness Paid Date 2022-02-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State