Search icon

LIC HOTEL PROPERTY LLC

Company Details

Name: LIC HOTEL PROPERTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4135912
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK ROAD, SUITE 306, GREAT NECK, NY, United States, 11021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K4YEKHDA5XX5 2023-12-15 3906 30TH ST, LONG ISLAND CITY, NY, 11101, 2806, USA 3906 30TH ST, LONG ISLAND CITY, NY, 11101, 2806, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-12-19
Initial Registration Date 2021-03-19
Entity Start Date 2019-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VANJA VRLJIC
Address 3906 30TH ST, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name VANJA VRLJIC
Address 3906 30TH ST, LONG ISLAND CITY, NY, 11101, USA
Past Performance
Title PRIMARY POC
Name VANJA VRLJIC
Address 3906 30TH ST, LONG ISLAND CITY, NY, 11101, USA

DOS Process Agent

Name Role Address
LIC HOTEL PROPERTY LLC DOS Process Agent 111 GREAT NECK ROAD, SUITE 306, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2019-08-02 2023-11-08 Address 39-06 30TH ST, NYC, NY, 11101, USA (Type of address: Service of Process)
2015-12-28 2019-08-02 Address 240-64 67TH AVE, QUEENS, NY, 11362, USA (Type of address: Service of Process)
2011-08-29 2015-12-28 Address 100 AMBER LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003846 2023-11-08 BIENNIAL STATEMENT 2023-08-01
220510000501 2022-05-10 BIENNIAL STATEMENT 2021-08-01
190802060269 2019-08-02 BIENNIAL STATEMENT 2019-08-01
161118000113 2016-11-18 CERTIFICATE OF PUBLICATION 2016-11-18
151228006104 2015-12-28 BIENNIAL STATEMENT 2015-08-01
130820002541 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110829000216 2011-08-29 ARTICLES OF ORGANIZATION 2011-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8863257110 2020-04-15 0202 PPP 3906 30TH Street, LONG ISLAND CITY, NY, 11101-2806
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287072
Loan Approval Amount (current) 287072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2806
Project Congressional District NY-07
Number of Employees 38
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 289753.96
Forgiveness Paid Date 2021-03-31
2427348704 2021-03-29 0202 PPS 3906 30th St, Long Island City, NY, 11101-2806
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405041
Loan Approval Amount (current) 405041
Undisbursed Amount 0
Franchise Name Home2 Suites by Hilton
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2806
Project Congressional District NY-07
Number of Employees 40
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408869.47
Forgiveness Paid Date 2022-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104476 Foreclosure 2021-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
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 2021-08-09
Termination Date 2022-06-13
Date Issue Joined 2021-10-06
Section 1332
Sub Section CT
Status Terminated

Parties

Name WILMINGTON TRUST, N.A.
Role Plaintiff
Name LIC HOTEL PROPERTY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State