Search icon

HILLSIDE HOTEL LLC

Company Details

Name: HILLSIDE HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4403558
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 140-17 QUEENS BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
HARJINDER SINGH DOS Process Agent 140-17 QUEENS BLVD, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2018-03-23 2019-08-26 Address 74-35 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2013-05-15 2018-03-23 Address 74-35 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060016 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190826060202 2019-08-26 BIENNIAL STATEMENT 2019-05-01
180323002007 2018-03-23 BIENNIAL STATEMENT 2017-05-01
130930000354 2013-09-30 CERTIFICATE OF PUBLICATION 2013-09-30
130515000168 2013-05-15 ARTICLES OF ORGANIZATION 2013-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746847105 2020-04-15 0202 PPP 140-15 Queens Blvd, JAMAICA, NY, 11434
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 13
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48972.73
Forgiveness Paid Date 2021-06-29
3295018908 2021-04-28 0202 PPS 7435 Grand Ave, Elmhurst, NY, 11373-4126
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85067
Loan Approval Amount (current) 62321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4126
Project Congressional District NY-06
Number of Employees 7
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62817.84
Forgiveness Paid Date 2022-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101632 Fair Labor Standards Act 2021-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-26
Termination Date 2021-12-15
Date Issue Joined 2021-07-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name MIAH
Role Plaintiff
Name HILLSIDE HOTEL LLC
Role Defendant
1807015 Americans with Disabilities Act - Other 2018-08-03 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 2018-08-03
Termination Date 2019-03-11
Section 1331
Sub Section CV
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name HILLSIDE HOTEL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State