Search icon

BOUTIQUE HOTEL THE ONE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
365639.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
290400.00
Total Face Value Of Loan:
290400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207400.00
Total Face Value Of Loan:
207400.00
Date:
2013-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3500000.00
Total Face Value Of Loan:
3500000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290400
Current Approval Amount:
290400
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
293773.41
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207400
Current Approval Amount:
207400
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
210314.96

Court Cases

Court Case Summary

Filing Date:
2018-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
BOUTIQUE HOTEL THE ONE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State