Search icon

DC HOTELS TWO LLC

Company Details

Name: DC HOTELS TWO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4725835
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MSEVJBDWZ4V1 2023-06-14 300 BROADWAY, ALBANY, NY, 12207, 2901, USA 300 BROADWAY, ALBANY, NY, 12207, 2901, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-07-01
Initial Registration Date 2022-06-14
Entity Start Date 2015-03-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN BERRY
Role AUTHORIZED REPRESENTATIVE
Address 300 BROADWAY, ALBANY, NY, 12207, USA
Government Business
Title PRIMARY POC
Name KEVIN BERRY
Role AUTHORIZED REPRESENTATIVE
Address 300 BROADWAY, ALBANY, NY, 12207, USA
Title ALTERNATE POC
Name DILSHAN DEVANANDA
Role OPERATIONS MANAGER
Address 300 BROADWAY, ALBANY, NY, 12207, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-03-16 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001809 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210318060037 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190320060444 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170324006154 2017-03-24 BIENNIAL STATEMENT 2017-03-01
150508000065 2015-05-08 CERTIFICATE OF PUBLICATION 2015-05-08
150316000057 2015-03-16 APPLICATION OF AUTHORITY 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814618506 2021-02-22 0248 PPS 300 Broadway, Albany, NY, 12207-2901
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319615.83
Loan Approval Amount (current) 319615.83
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-2901
Project Congressional District NY-20
Number of Employees 26
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 322669.94
Forgiveness Paid Date 2022-02-17
7864587308 2020-04-30 0248 PPP 300 BROADWAY, ALBANY, NY, 12207-2901
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225387
Loan Approval Amount (current) 225387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-2901
Project Congressional District NY-20
Number of Employees 26
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205390.99
Forgiveness Paid Date 2021-05-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State