Search icon

TKV HOSPITALITY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TKV HOSPITALITY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2014 (11 years ago)
Entity Number: 4663088
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 256c w oldcountry rd, HICKSVILLE, NY, United States, 11801
Principal Address: 256-C West Old Country Road, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARMINDER KAUR, NARENDER KAUR DOS Process Agent 256c w oldcountry rd, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
PARMINDER KAUR Chief Executive Officer 256-C WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1245602689

Authorized Person:

Name:
MR. HIREN PATEL
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
385H00000X - Respite Care
Is Primary:
Yes

Contacts:

Fax:
5162771482

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 256-C WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-12 Address 256-C WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-12 Address 256c w oldcountry rd, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-11-07 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212001825 2023-12-12 BIENNIAL STATEMENT 2022-11-01
231206001768 2023-12-06 CERTIFICATE OF CHANGE BY ENTITY 2023-12-06
220710000293 2022-07-10 BIENNIAL STATEMENT 2020-11-01
141110000656 2014-11-10 CERTIFICATE OF AMENDMENT 2014-11-10
141107010117 2014-11-07 CERTIFICATE OF INCORPORATION 2014-11-07

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
16604.00
Total Face Value Of Loan:
16604.00
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:
16605.00
Total Face Value Of Loan:
16605.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,604
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,739.14
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $16,602
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$16,605
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,740.15
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $16,605

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State