Search icon

LIXI HOSPITALITY WHITE PLAINS LLC

Company Details

Name: LIXI HOSPITALITY WHITE PLAINS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2014 (11 years ago)
Entity Number: 4634605
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: 600 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KFMREGH9LCL4 2022-01-18 600 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5104, USA 600 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5104, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-01-26
Initial Registration Date 2021-01-18
Entity Start Date 2005-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS NEMCHEK
Role DIRECTOR OF SALES
Address 600 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA
Government Business
Title PRIMARY POC
Name DENNIS NEMCHEK
Role DIRECTOR OF SALES
Address 600 WHITE PLAINS ROAD, SHERATON TARRYTOWN HOTEL, TARRYTOWN, NY, 10591, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LIXI HOSPITALITY WHITE PLAINS DOS Process Agent 600 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2014-09-11 2024-07-24 Address 600 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001294 2024-07-24 BIENNIAL STATEMENT 2024-07-24
210930000820 2021-09-30 BIENNIAL STATEMENT 2021-09-30
141119000332 2014-11-19 CERTIFICATE OF PUBLICATION 2014-11-19
140911000253 2014-09-11 APPLICATION OF AUTHORITY 2014-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386078602 2021-03-26 0202 PPS 600 White Plains Rd, Tarrytown, NY, 10591-5104
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520464
Loan Approval Amount (current) 520464
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5104
Project Congressional District NY-16
Number of Employees 61
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 526669.67
Forgiveness Paid Date 2022-06-13
6298347110 2020-04-14 0202 PPP 600 White Plains Rd. 0.0, Tarrytown, NY, 10591-5104
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371760
Loan Approval Amount (current) 371760
Undisbursed Amount 0
Franchise Name Marriott/JW Marriott
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5104
Project Congressional District NY-16
Number of Employees 61
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376850.43
Forgiveness Paid Date 2021-08-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State