Search icon

ELMSFORD HOTEL GROUP LLC

Company Details

Name: ELMSFORD HOTEL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267179
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
ELMSFORD HOTEL GROUP LLC DOS Process Agent 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Filings

Filing Number Date Filed Type Effective Date
220708000353 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200710060251 2020-07-10 BIENNIAL STATEMENT 2020-07-01
200521060078 2020-05-21 BIENNIAL STATEMENT 2018-07-01
141028006270 2014-10-28 BIENNIAL STATEMENT 2014-07-01
120910000700 2012-09-10 CERTIFICATE OF PUBLICATION 2012-09-10
120705000526 2012-07-05 ARTICLES OF ORGANIZATION 2012-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535157205 2020-04-27 0202 PPP 19 west main st, elmsford, NY, 10523
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70355.07
Loan Approval Amount (current) 70355.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71039.08
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State