Search icon

GREENWICH HOTEL MANAGEMENT LLC

Company Details

Name: GREENWICH HOTEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2015 (10 years ago)
Date of dissolution: 30 Jan 2025
Entity Number: 4793487
ZIP code: 11434
County: Nassau
Place of Formation: New York
Address: 144-17 156TH STREET, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
GREENWICH HOTEL MANAGEMENT LLC DOS Process Agent 144-17 156TH STREET, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-11-17 2025-02-11 Address 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-10-17 2023-11-17 Address 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2015-07-24 2018-10-17 Address 2 ASHLEY CT., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2015-07-22 2015-07-24 Address 2 ASHLEY CT., ALBERTSON, NY, 11907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000503 2025-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-30
231117003156 2023-11-17 BIENNIAL STATEMENT 2023-07-01
190802060897 2019-08-02 BIENNIAL STATEMENT 2019-07-01
181017006302 2018-10-17 BIENNIAL STATEMENT 2017-07-01
151113000502 2015-11-13 CERTIFICATE OF PUBLICATION 2015-11-13
150724000562 2015-07-24 CERTIFICATE OF CHANGE 2015-07-24
150722010265 2015-07-22 ARTICLES OF ORGANIZATION 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015507202 2020-04-28 0202 PPP 14417 156TH ST, JAMAICA, NY, 11434-4227
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259400
Loan Approval Amount (current) 259400
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 59179
Servicing Lender Name InterBank
Servicing Lender Address 4921 N May Ave, OKLAHOMA CITY, OK, 73112-6041
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-4227
Project Congressional District NY-05
Number of Employees 23
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59179
Originating Lender Name InterBank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144140.18
Forgiveness Paid Date 2021-02-10
1602978404 2021-02-02 0202 PPS 100 Greenwich St, New York, NY, 10006-1801
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363174
Loan Approval Amount (current) 363174
Undisbursed Amount 0
Franchise Name Fairfield by Marriott/Fairfield Inn & Suites by Marriott/Fairfield Inn by Marriott
Lender Location ID 59179
Servicing Lender Name InterBank
Servicing Lender Address 4921 N May Ave, OKLAHOMA CITY, OK, 73112-6041
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, 10006-1801
Project Congressional District NY-10
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59179
Originating Lender Name InterBank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365691.34
Forgiveness Paid Date 2021-10-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State