Search icon

LIC HOTEL INC

Company Details

Name: LIC HOTEL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4544203
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 44-04 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-8188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIC HOTEL INC DOS Process Agent 44-04 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2069270-DCA Active Business 2018-04-11 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
140313010244 2014-03-13 CERTIFICATE OF INCORPORATION 2014-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-19 No data 4404 21ST ST, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-04 No data 4404 21ST ST, Queens, LONG IS CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 4404 21ST ST, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 4404 21ST ST, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3384968 RENEWAL INVOICED 2021-10-29 340 Laundries License Renewal Fee
3106790 RENEWAL INVOICED 2019-10-25 340 Laundries License Renewal Fee
2774827 LICENSE INVOICED 2018-04-11 340 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481208303 2021-01-29 0202 PPS 4404 21st St, Long Island City, NY, 11101-5006
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253800
Loan Approval Amount (current) 253800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5006
Project Congressional District NY-07
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 256331.05
Forgiveness Paid Date 2022-02-08
6178887201 2020-04-27 0202 PPP 4404 21st street, LONG ISLAND CITY, NY, 11101-5006
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181300
Loan Approval Amount (current) 181300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-5006
Project Congressional District NY-07
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 183599.78
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812263 Other Civil Rights 2018-12-27 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-27
Termination Date 2019-04-18
Section 1331
Sub Section CV
Status Terminated

Parties

Name ROGERS
Role Plaintiff
Name LIC HOTEL INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State