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
Name | Role | Address |
---|---|---|
STEVE CHON | Chief Executive Officer | 137-72 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167-17 NORTHERN BLVD., FLUSHING, NY, United States, 11354 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5702147205 | 2020-04-27 | 0202 | PPP | 13772 NORTHERN BLVD, FLUSHING, NY, 11354-4122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806349 | Other Civil Rights | 2018-11-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GONZALEZ |
Role | Plaintiff |
Name | BOUTIQUE HOTEL THE ONE, INC. |
Role | Defendant |
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