Search icon

MM HOTEL MANAGEMENT LLC

Company Details

Name: MM HOTEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4269034
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 45 7TH AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
MM HOTEL MANAGEMENT LLC DOS Process Agent 45 7TH AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2012-07-10 2019-04-18 Address 380 MADISON AVENUE, SUITE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220703000261 2022-07-03 BIENNIAL STATEMENT 2022-07-01
200707060347 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190418060414 2019-04-18 BIENNIAL STATEMENT 2018-07-01
150917006180 2015-09-17 BIENNIAL STATEMENT 2014-07-01
130111000906 2013-01-11 CERTIFICATE OF PUBLICATION 2013-01-11
120710000871 2012-07-10 ARTICLES OF ORGANIZATION 2012-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578938400 2021-02-09 0235 PPS 45 7th St, Garden City, NY, 11530-2807
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2807
Project Congressional District NY-04
Number of Employees 254
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017476.67
Forgiveness Paid Date 2021-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805963 Civil Rights Employment 2018-10-29 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-10-29
Termination Date 2020-07-20
Date Issue Joined 2020-02-18
Section 2000
Sub Section E2
Status Terminated

Parties

Name CHAUHAN
Role Plaintiff
Name MM HOTEL MANAGEMENT LLC
Role Defendant
2404430 Civil Rights Employment 2024-06-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-06-21
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name FALCON
Role Plaintiff
Name MM HOTEL MANAGEMENT LLC
Role Defendant
1806488 Civil Rights Employment 2018-07-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-07-18
Termination Date 2018-10-17
Date Issue Joined 2018-10-01
Section 2000
Sub Section E2
Status Terminated

Parties

Name CHAUHAN
Role Plaintiff
Name MM HOTEL MANAGEMENT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State