Search icon

LYH DITMARS HOSPITALITY CORP.

Company Details

Name: LYH DITMARS HOSPITALITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773828
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 35 03 DITNMARS BOULEVARD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 347-617-1747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 03 DITNMARS BOULEVARD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
2082015-DCA Inactive Business 2019-02-06 2021-04-15

History

Start date End date Type Value
2015-06-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150612000368 2015-06-12 CERTIFICATE OF INCORPORATION 2015-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-02 No data 3503 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174981 SWC-CIN-INT CREDITED 2020-04-10 263.1000061035156 Sidewalk Cafe Interest for Consent Fee
3165891 SWC-CON-ONL CREDITED 2020-03-03 4033.60009765625 Sidewalk Cafe Consent Fee
3016299 SWC-CON-ONL INVOICED 2019-04-10 3521.610107421875 Sidewalk Cafe Consent Fee
2943576 SEC-DEP-UN INVOICED 2018-12-13 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2943574 LICENSE INVOICED 2018-12-13 510 Sidewalk Cafe License Fee
2943577 PLANREVIEW INVOICED 2018-12-13 310 Sidewalk Cafe Plan Review Fee
2943575 SWC-CON INVOICED 2018-12-13 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3879788408 2021-02-05 0202 PPS 3503 Ditmars Blvd, Astoria, NY, 11105-2108
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123060
Loan Approval Amount (current) 123060
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2108
Project Congressional District NY-14
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124008.04
Forgiveness Paid Date 2021-11-19
7734567010 2020-04-08 0202 PPP 35-03 Ditmars Blvd., ASTORIA, NY, 11105-1319
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117029.6
Loan Approval Amount (current) 117029.6
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1319
Project Congressional District NY-14
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118227.32
Forgiveness Paid Date 2021-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State