Search icon

MAYFLOWER INTERNATIONAL HOTEL GROUP INC

Company Details

Name: MAYFLOWER INTERNATIONAL HOTEL GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626684
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-27 186TH STREET, Fresh Meadows, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEIHONG HU Chief Executive Officer 61-27 186TH STREET, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
WEIHONG HU DOS Process Agent 61-27 186TH STREET, Fresh Meadows, NY, United States, 11365

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 61-27 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Address 38-59 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-04-22 2023-04-14 Address 38-59 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-04-22 2023-04-14 Address 38-59 12TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230414005863 2023-04-14 BIENNIAL STATEMENT 2022-08-01
190422060438 2019-04-22 BIENNIAL STATEMENT 2018-08-01
170619006054 2017-06-19 BIENNIAL STATEMENT 2016-08-01
140825010225 2014-08-25 CERTIFICATE OF INCORPORATION 2014-08-25

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
266658.00
Total Face Value Of Loan:
266658.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189407.00
Total Face Value Of Loan:
189407.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266658
Current Approval Amount:
266658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268922.77
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189407
Current Approval Amount:
189407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191550.15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State