Search icon

LIXI POUGHKEEPSIE HOTEL, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIXI POUGHKEEPSIE HOTEL, INC. 401(K) PLAN 2014 460911723 2015-05-06 LIXI POUGHKEEPSIE HOTEL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-28
Business code 721110
Sponsor’s telephone number 8454637500
Plan sponsor’s address 2361 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
LIXI POUGHKEEPSIE HOTEL, INC. 401(K) PLAN 2013 460911723 2014-07-11 LIXI POUGHKEEPSIE HOTEL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-28
Business code 721110
Sponsor’s telephone number 8454637500
Plan sponsor’s address 2361 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
LIXI POUGHKEEPSIE HOTEL, INC. 401(K) PLAN 2012 460911723 2013-07-31 LIXI POUGHKEEPSIE HOTEL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-28
Business code 721110
Sponsor’s telephone number 8454637500
Plan sponsor’s address 2361 SOUTH ROAD, POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing PAT CLARK

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

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 2361 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2021-10-19 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-22 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-09 2023-11-29 Address 2361 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2018-10-09 2023-11-29 Address 2361 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2012-08-31 2018-10-09 Address ATTN: TODD E. SOLOWAY, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-08-31 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
120831001014 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1412538607 2021-03-13 0202 PPS 2361 South Rd, Poughkeepsie, NY, 12601-5585
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248692
Loan Approval Amount (current) 248692
Undisbursed Amount 0
Franchise Name Hilton Hotels & Resorts
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 Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-5585
Project Congressional District NY-18
Number of Employees 33
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251440.6
Forgiveness Paid Date 2022-04-26
1673107108 2020-04-10 0202 PPP 2361 South Rd. 0.0, Poughkeepsie, NY, 12601-5585
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177636
Loan Approval Amount (current) 177636
Undisbursed Amount 0
Franchise Name Hilton Hotels & Resorts
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 Poughkeepsie, DUTCHESS, NY, 12601-5585
Project Congressional District NY-18
Number of Employees 33
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179894.25
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State