Search icon

251 WEST 51 HOSPITALITY CORP.

Company Details

Name: 251 WEST 51 HOSPITALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196125
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 232 WEST 48TH STREET 4TH FL., NEW YORK, NY, United States, 10036
Principal Address: 251 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWYER FITZPATRICK ALLIED MANAGEMENT LTD. DOS Process Agent 232 WEST 48TH STREET 4TH FL., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 251 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114461 Alcohol sale 2024-04-23 2024-04-23 2026-04-30 251 W 51ST ST, NEW YORK, New York, 10019 Restaurant
0423-22-114303 Alcohol sale 2024-04-23 2024-04-23 2026-04-30 251 W 51ST ST, NEW YORK, NY, 10019 Additional Bar

History

Start date End date Type Value
2012-01-31 2014-02-20 Address 232 WEST 48TH STREET 3RD FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220006115 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120131000512 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-14 No data 251 W 51ST ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2489644 OL VIO INVOICED 2016-11-15 500 OL - Other Violation
2465489 OL VIO CREDITED 2016-10-07 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-14 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252078303 2021-01-28 0202 PPS 251 W 51st St, New York, NY, 10019-6261
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490846
Loan Approval Amount (current) 490846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6261
Project Congressional District NY-12
Number of Employees 38
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 497811.98
Forgiveness Paid Date 2022-07-13
8079637004 2020-04-08 0202 PPP 251 West 51st Street, NEW YORK, NY, 10036
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350605.2
Loan Approval Amount (current) 350605.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 355292.74
Forgiveness Paid Date 2021-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002061 Americans with Disabilities Act - Other 2020-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-08
Termination Date 2020-07-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name 251 WEST 51 HOSPITALITY CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State