Search icon

RANDALLS HOSPITALITY LLC

Company Details

Name: RANDALLS HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394285
ZIP code: 10011
County: Rockland
Place of Formation: New York
Address: 101 WEST 12TH ST., #4C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JARED R. MALE DOS Process Agent 101 WEST 12TH ST., #4C, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
210510060737 2021-05-10 BIENNIAL STATEMENT 2021-04-01
180606006713 2018-06-06 BIENNIAL STATEMENT 2017-04-01
130723001164 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130425000733 2013-04-25 ARTICLES OF ORGANIZATION 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4208477210 2020-04-27 0202 PPP 359 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82376.8
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State