Search icon

THE PARC HOTEL LLC

Company Details

Name: THE PARC HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Entity Number: 4377311
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 39-16 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11364

DOS Process Agent

Name Role Address
THE PARC HOTEL LLC DOS Process Agent 39-16 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11364

History

Start date End date Type Value
2013-03-21 2023-03-06 Address 39-14 COLLEGE POINT BLVD, FLUSHING, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002966 2023-03-06 BIENNIAL STATEMENT 2023-03-01
230123001258 2023-01-23 BIENNIAL STATEMENT 2021-03-01
191011000061 2019-10-11 CERTIFICATE OF AMENDMENT 2019-10-11
131008000919 2013-10-08 CERTIFICATE OF PUBLICATION 2013-10-08
130321000506 2013-03-21 ARTICLES OF ORGANIZATION 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047198302 2021-01-20 0202 PPS 3916 College Point Blvd, Flushing, NY, 11354-5138
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262407.53
Loan Approval Amount (current) 262407.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5138
Project Congressional District NY-06
Number of Employees 28
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264808.74
Forgiveness Paid Date 2021-12-28
1808657107 2020-04-10 0202 PPP 3916 College Point Boulevard, FLUSHING, NY, 11354-5138
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187433.95
Loan Approval Amount (current) 187433.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5138
Project Congressional District NY-06
Number of Employees 28
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189112.59
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809329 Americans with Disabilities Act - Other 2018-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-12
Termination Date 2019-07-03
Section 1331
Sub Section CV
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name THE PARC HOTEL LLC
Role Defendant
1707601 Fair Labor Standards Act 2017-12-31 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-31
Termination Date 2018-09-25
Date Issue Joined 2018-06-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZENG,
Role Plaintiff
Name THE PARC HOTEL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State