Search icon

COOPER HOSPITALITY LLC

Company Details

Name: COOPER HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671435
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE STE 704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
COOPER HOSPITALITY LLC DOS Process Agent 276 FIFTH AVE STE 704, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
211130002746 2021-11-30 BIENNIAL STATEMENT 2021-11-30
150204000268 2015-02-04 CERTIFICATE OF CHANGE 2015-02-04
150128000389 2015-01-28 CERTIFICATE OF PUBLICATION 2015-01-28
141125000252 2014-11-25 ARTICLES OF ORGANIZATION 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381178109 2020-07-23 0202 PPP 424 West Broadway, Apt 3, NEW YORK, NY, 10012-3701
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8317.5
Loan Approval Amount (current) 8317.5
Undisbursed Amount 0
Franchise Name -
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 NEW YORK, NEW YORK, NY, 10012-3701
Project Congressional District NY-10
Number of Employees 4
NAICS code 531110
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 8381.58
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State