Search icon

MAIN STREET WP HOTEL ASSOCIATES, LLC

Company Details

Name: MAIN STREET WP HOTEL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132700
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2020-11-06 2023-08-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-06 2023-08-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-06-24 2020-11-06 Address 1601 BELVEDERE RD. STE. 407 S., WEST PALM BEACH, FL, 33406, USA (Type of address: Service of Process)
2011-08-19 2015-06-24 Address 333 MAMARONECK AVE., #367, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802003847 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210803003747 2021-08-03 BIENNIAL STATEMENT 2021-08-03
201106000444 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
190805062217 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007077 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150817006168 2015-08-17 BIENNIAL STATEMENT 2015-08-01
150624006095 2015-06-24 BIENNIAL STATEMENT 2013-08-01
110819000312 2011-08-19 APPLICATION OF AUTHORITY 2011-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667208510 2021-02-26 0202 PPS 250 Main St, White Plains, NY, 10601-2445
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346629
Loan Approval Amount (current) 346629
Undisbursed Amount 0
Franchise Name Cambria by Choice Hotels
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2445
Project Congressional District NY-16
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350968.99
Forgiveness Paid Date 2022-06-09
5948527103 2020-04-14 0202 PPP 250 Main Street, White Plains, NY, 10601
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265222
Loan Approval Amount (current) 265222
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 30
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268266.6
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State