Search icon

NEWBURGH HOTEL PARTNERS, L.L.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NEWBURGH HOTEL PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Branch of: NEWBURGH HOTEL PARTNERS, L.L.C., Connecticut (Company Number 0577470)
Entity Number: 4405097
ZIP code: 07452
County: Orange
Place of Formation: Connecticut
Address: 266 HARRISTON ROAD, SUITE 203, GLEN ROCK, NJ, United States, 07452

DOS Process Agent

Name Role Address
LAW OFFICES OF DAVID J. FINKLER, P.C. DOS Process Agent 266 HARRISTON ROAD, SUITE 203, GLEN ROCK, NJ, United States, 07452

Filings

Filing Number Date Filed Type Effective Date
130917000413 2013-09-17 CERTIFICATE OF PUBLICATION 2013-09-17
130517000646 2013-05-17 APPLICATION OF AUTHORITY 2013-05-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08A0022
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-10
Description:
HOTEL SERVICES
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
AD21: SERVICES (BASIC)

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80328
Current Approval Amount:
80328
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
81353.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57377
Current Approval Amount:
57377
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
57968.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State