Name: | WHITESTONE HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2014 (11 years ago) |
Entity Number: | 4600566 |
ZIP code: | 11801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 731 MAIN STREET, NEW ROCHELLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
WHITESTONE HOSPITALITY, LLC | DOS Process Agent | 731 MAIN STREET, NEW ROCHELLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-01 | 2023-02-07 | Address | 731 MAIN STREET, NEW ROCHELLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207002151 | 2023-02-07 | BIENNIAL STATEMENT | 2022-07-01 |
200916000575 | 2020-09-16 | CERTIFICATE OF PUBLICATION | 2020-09-16 |
200709060847 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
200420060634 | 2020-04-20 | BIENNIAL STATEMENT | 2018-07-01 |
140701010179 | 2014-07-01 | ARTICLES OF ORGANIZATION | 2014-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8378887303 | 2020-05-01 | 0202 | PPP | 2338 BRUCKNER BLVD, BRONX, NY, 10473-1108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910702 | Americans with Disabilities Act - Other | 2019-11-19 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAUFER |
Role | Plaintiff |
Name | WHITESTONE HOSPITALITY, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
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 | 2019-11-27 |
Termination Date | 2020-03-11 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | LAUFER |
Role | Plaintiff |
Name | WHITESTONE HOSPITALITY, LLC |
Role | Defendant |
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 | 5 |
Filing Date | 2019-11-19 |
Termination Date | 2019-11-25 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | LAUFER |
Role | Plaintiff |
Name | WHITESTONE HOSPITALITY, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State