Search icon

357 HOSPITALITY INC.

Company Details

Name: 357 HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894832
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-426-4420

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
357 HOSPITALITY INC. DOS Process Agent 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
PIYADA LORVICHIT Agent 71-26 ROOSEVELT AVENUE, 2 FL, JACKSON HEIGHTS, NY, 11372

Chief Executive Officer

Name Role Address
PIYADA LORVICHIT Chief Executive Officer 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113541 No data Alcohol sale 2022-11-02 2022-11-02 2024-11-30 435 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
1387587-DCA Inactive Business 2011-04-18 No data 2021-04-15 No data No data

History

Start date End date Type Value
2024-05-25 2024-05-25 Address 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-07-11 2024-05-25 Address 71-26 ROOSEVELT AVENUE, 2 FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2019-06-25 2024-05-25 Address 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2019-06-25 2024-05-25 Address 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-06-25 2020-01-03 Address 71-26 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2012-01-30 2019-06-25 Address 35-19 72ND ST, APT 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2012-01-30 2019-06-25 Address 34-11 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-01-30 2019-06-25 Address 35-19 72ND ST, APT 1B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2010-01-04 2024-05-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-01-04 2019-07-11 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240525000123 2024-05-25 BIENNIAL STATEMENT 2024-05-25
200103062213 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190711000686 2019-07-11 CERTIFICATE OF CHANGE 2019-07-11
190625060152 2019-06-25 BIENNIAL STATEMENT 2018-01-01
140306002613 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120130003099 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100104000620 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-03 No data 435 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 435 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174404 SWC-CIN-INT CREDITED 2020-04-10 1279.9200439453125 Sidewalk Cafe Interest for Consent Fee
3165043 SWC-CON-ONL CREDITED 2020-03-03 19621.779296875 Sidewalk Cafe Consent Fee
3117188 SWC-CIN-INT INVOICED 2019-11-19 1251.1300048828125 Sidewalk Cafe Interest for Consent Fee
3015800 SWC-CIN-INT CREDITED 2019-04-10 1251.1199951171875 Sidewalk Cafe Interest for Consent Fee
3006854 SWC-CON INVOICED 2019-03-22 445 Petition For Revocable Consent Fee
3006853 RENEWAL INVOICED 2019-03-22 510 Two-Year License Fee
2998417 SWC-CON-ONL INVOICED 2019-03-06 19180.630859375 Sidewalk Cafe Consent Fee
2773010 SWC-CIN-INT INVOICED 2018-04-10 1227.81005859375 Sidewalk Cafe Interest for Consent Fee
2752830 SWC-CON-ONL INVOICED 2018-03-01 18822.990234375 Sidewalk Cafe Consent Fee
2591285 SWC-CIN-INT INVOICED 2017-04-15 1202.52001953125 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-03 Settlement (Pre-Hearing) BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933098405 2021-02-02 0202 PPS 435 Amsterdam Ave, New York, NY, 10024-5813
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142614
Loan Approval Amount (current) 142614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-5813
Project Congressional District NY-12
Number of Employees 17
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143696.3
Forgiveness Paid Date 2021-11-17
5414137306 2020-04-30 0202 PPP 435 Amsterdam Avenue, New York, NY, 10024
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95100
Loan Approval Amount (current) 95100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 21
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95951.99
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State