Search icon

ROOSEVELT HOTEL REALTY LLC

Company Details

Name: ROOSEVELT HOTEL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4274326
ZIP code: 11368
County: Westchester
Place of Formation: New York
Address: 112-26 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
ROOSEVELT HOTEL REALTY LLC DOS Process Agent 112-26 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2018-07-11 2020-07-07 Address 112-23 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2012-07-23 2018-07-11 Address 560 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060790 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180711006132 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160705006503 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140716006008 2014-07-16 BIENNIAL STATEMENT 2014-07-01
121012000270 2012-10-12 CERTIFICATE OF PUBLICATION 2012-10-12
120723000766 2012-07-23 ARTICLES OF ORGANIZATION 2012-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8605787004 2020-04-08 0202 PPP 112-26 ROOSEVELT AVE, CORONA, NY, 11368-1562
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-1562
Project Congressional District NY-14
Number of Employees 19
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134326.36
Forgiveness Paid Date 2021-04-28
6862248309 2021-01-27 0202 PPS 112 26 ROOSEVELT AVE, CORONA, NY, 11368
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170639
Loan Approval Amount (current) 170639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368
Project Congressional District NY-14
Number of Employees 16
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172364.09
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State