Search icon

BOUTIQUE HOTEL THE ONE, INC.

Company Details

Name: BOUTIQUE HOTEL THE ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097881
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 167-17 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Principal Address: 137-72 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE CHON Chief Executive Officer 137-72 NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-17 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0343-22-126090 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 137-72 NORTHERN BLVD, FLUSHING, New York, 11354 Hotel
0423-22-115423 Alcohol sale 2024-02-29 2024-02-29 2026-02-28 137-72 NORTHERN BLVD, FLUSHING, New York, 11354 Additional Bar

History

Start date End date Type Value
2011-05-23 2018-06-19 Address 137-72 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180619002016 2018-06-19 BIENNIAL STATEMENT 2017-05-01
110523000616 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515908507 2021-03-10 0202 PPS 13772 Northern Blvd, Flushing, NY, 11354-4122
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290400
Loan Approval Amount (current) 290400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4122
Project Congressional District NY-06
Number of Employees 170
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 293773.41
Forgiveness Paid Date 2022-05-11
5702147205 2020-04-27 0202 PPP 13772 NORTHERN BLVD, FLUSHING, NY, 11354-4122
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207400
Loan Approval Amount (current) 207400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 36
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 210314.96
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806349 Other Civil Rights 2018-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2018-11-07
Termination Date 2020-01-09
Date Issue Joined 2018-12-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name BOUTIQUE HOTEL THE ONE, INC.
Role Defendant
1701755 Fair Labor Standards Act 2017-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-29
Termination Date 2018-11-26
Date Issue Joined 2017-07-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name BOUTIQUE HOTEL THE ONE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State