Search icon

CORONA HOTEL REALTY LLC

Company Details

Name: CORONA HOTEL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963185
ZIP code: 11368
County: Westchester
Place of Formation: New York
Address: 112-23 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
CORONA HOTEL REALTY LLC DOS Process Agent 112-23 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2010-06-17 2012-06-08 Address 560 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060981 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007626 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006518 2016-06-08 BIENNIAL STATEMENT 2016-06-01
151124006033 2015-11-24 BIENNIAL STATEMENT 2014-06-01
120608006232 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100823000874 2010-08-23 CERTIFICATE OF PUBLICATION 2010-08-23
100617000697 2010-06-17 ARTICLES OF ORGANIZATION 2010-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553968604 2021-03-18 0202 PPS 11223 Roosevelt Ave, Corona, NY, 11368-2623
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231994
Loan Approval Amount (current) 231994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2623
Project Congressional District NY-14
Number of Employees 26
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234097.84
Forgiveness Paid Date 2022-02-17
8579857007 2020-04-08 0202 PPP 11223 Roosevelt Avenue, CoRONA, NY, 11368-2623
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179200
Loan Approval Amount (current) 179200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CoRONA, QUEENS, NY, 11368-2623
Project Congressional District NY-14
Number of Employees 28
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 180815.25
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State