Search icon

LIXI POUGHKEEPSIE HOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIXI POUGHKEEPSIE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290890
ZIP code: 10954
County: New York
Place of Formation: New York
Address: 276 W route 59, 276 West route 59, Nanuet, NY, United States, 10954
Principal Address: 260 West route 59, Nanuet, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEN XIAO Chief Executive Officer 2361 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
SHEN XIAO DOS Process Agent 276 W route 59, 276 West route 59, Nanuet, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
460911723
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 2361 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-13 Address 2361 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-04 2025-06-04 Address 2361 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-13 Address 276 W route 59, 276 West route 59, Nanuet, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250613002269 2025-06-12 CERTIFICATE OF CHANGE BY ENTITY 2025-06-12
250604002825 2025-06-04 BIENNIAL STATEMENT 2025-06-04
231129018745 2023-11-29 BIENNIAL STATEMENT 2022-08-01
211011000175 2021-10-11 BIENNIAL STATEMENT 2021-10-11
181009002028 2018-10-09 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248692.00
Total Face Value Of Loan:
248692.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177636.00
Total Face Value Of Loan:
177636.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248692
Current Approval Amount:
248692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251440.6
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177636
Current Approval Amount:
177636
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179894.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State