Search icon

PRIDE HOSPITALITY LLC

Company Details

Name: PRIDE HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134492
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 86-08 144TH ST., JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
PRIDE HOSPITALITY LLC DOS Process Agent 86-08 144TH ST., JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2011-08-24 2023-08-01 Address 86-08 144TH ST., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006352 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210812002965 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190805060846 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170808006437 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150803006106 2015-08-03 BIENNIAL STATEMENT 2015-08-01
141015000612 2014-10-15 CERTIFICATE OF AMENDMENT 2014-10-15
130805007021 2013-08-05 BIENNIAL STATEMENT 2013-08-01
111202000172 2011-12-02 CERTIFICATE OF PUBLICATION 2011-12-02
110824000712 2011-08-24 ARTICLES OF ORGANIZATION 2011-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4643508305 2021-01-23 0202 PPS 13909 Archer Ave, Jamaica, NY, 11435-4304
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71610
Loan Approval Amount (current) 71610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4304
Project Congressional District NY-05
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72016.12
Forgiveness Paid Date 2021-09-01
6879197209 2020-04-28 0202 PPP 8608 144TH ST, JAMAICA, NY, 11435-3120
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49570
Loan Approval Amount (current) 49570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-3120
Project Congressional District NY-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49921.74
Forgiveness Paid Date 2021-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203047 Fair Labor Standards Act 2022-05-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-24
Termination Date 2022-07-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name MUHAMMAD,
Role Plaintiff
Name PRIDE HOSPITALITY LLC
Role Defendant
2002106 Fair Labor Standards Act 2020-05-08 other
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 2020-05-08
Termination Date 2021-08-25
Date Issue Joined 2020-08-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name SURADKAR,
Role Plaintiff
Name PRIDE HOSPITALITY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State