Search icon

DELICIOUS HOSPITALITY, LLC

Company Details

Name: DELICIOUS HOSPITALITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2015 (9 years ago)
Entity Number: 4849295
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 5 KING STREET, APARTMENT 2W, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 KING STREET, APARTMENT 2W, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
171006000613 2017-10-06 CERTIFICATE OF PUBLICATION 2017-10-06
151113000156 2015-11-13 ARTICLES OF ORGANIZATION 2015-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4263767206 2020-04-27 0202 PPP 5 KING ST APT 2W, NEW YORK, NY, 10012
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255667
Loan Approval Amount (current) 255667
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, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 561110
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 258903.32
Forgiveness Paid Date 2021-08-09
5859268309 2021-01-26 0202 PPS 5 King St Apt 2W, New York, NY, 10012-2959
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255667
Loan Approval Amount (current) 255667
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, 10012-2959
Project Congressional District NY-10
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239041.02
Forgiveness Paid Date 2023-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306710 Americans with Disabilities Act - Other 2023-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-08
Termination Date 2023-11-30
Date Issue Joined 2023-10-19
Section 1201
Status Terminated

Parties

Name DURANTAS
Role Plaintiff
Name DELICIOUS HOSPITALITY, LLC
Role Defendant
1812366 Americans with Disabilities Act - Other 2018-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-31
Termination Date 2019-04-10
Date Issue Joined 2019-03-08
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name DELICIOUS HOSPITALITY, LLC
Role Defendant
1810971 Americans with Disabilities Act - Other 2018-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-24
Termination Date 2019-04-18
Date Issue Joined 2019-03-08
Pretrial Conference Date 2019-03-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name DELICIOUS HOSPITALITY, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State