Search icon

POUGHKEEPSIE HOSPITALITY, LLC

Company Details

Name: POUGHKEEPSIE HOSPITALITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2014 (10 years ago)
Entity Number: 4670728
ZIP code: 10168
County: Dutchess
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-05-21 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-05-21 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-24 2019-05-21 Address 269 HANOVER ST STE 2, HANOVER, MA, 02339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036688 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102003098 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201106060116 2020-11-06 BIENNIAL STATEMENT 2020-11-01
SR-114544 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114545 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190521000189 2019-05-21 CERTIFICATE OF CHANGE 2019-05-21
190125060264 2019-01-25 BIENNIAL STATEMENT 2018-11-01
150716000712 2015-07-16 CERTIFICATE OF PUBLICATION 2015-07-16
141124000411 2014-11-24 APPLICATION OF AUTHORITY 2014-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477138305 2021-01-23 0202 PPS 2750 South Rd, Poughkeepsie, NY, 12601-5282
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207718
Loan Approval Amount (current) 207718
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 33042
Servicing Lender Name Main Street Bank
Servicing Lender Address 81 Granger Blvd, MARLBOROUGH, MA, 01752-2851
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-5282
Project Congressional District NY-18
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33042
Originating Lender Name Main Street Bank
Originating Lender Address MARLBOROUGH, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6972137000 2020-04-07 0202 PPP 2750 South Road, Poughkeepsie, NY, 12601-5282
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148200
Loan Approval Amount (current) 148200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33042
Servicing Lender Name Main Street Bank
Servicing Lender Address 81 Granger Blvd, MARLBOROUGH, MA, 01752-2851
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-5282
Project Congressional District NY-18
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33042
Originating Lender Name Main Street Bank
Originating Lender Address MARLBOROUGH, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149304.39
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State