Search icon

MELROSE HOSPITALITY CORPORATION

Company Details

Name: MELROSE HOSPITALITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 07 Mar 2016 (9 years ago)
Entity Number: 4908498
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 4 Stuyvesant Avenue, Apt 3R, Brooklyn, NY, United States, 11221
Principal Address: Rebecca Campbell, 419 Hart Street, Brooklyn, NY, United States, 11221

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC SACKS DOS Process Agent 4 Stuyvesant Avenue, Apt 3R, Brooklyn, NY, United States, 11221

Chief Executive Officer

Name Role Address
ADAM SACKS Chief Executive Officer 4 STUYVESANT AVENUE, APT 2R, BROOKLYN, NY, United States, 11221

Licenses

Number Type Date Last renew date End date Address Description
0370-24-129974 Alcohol sale 2024-09-28 2024-09-28 2026-09-30 610 BUSHWICK AVE, BROOKLYN, New York, 11206 Food & Beverage Business
0340-22-104360 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 610 BUSHWICK AVE, BROOKLYN, New York, 11206 Restaurant

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 4 STUYVESANT AVENUE, APT 2R, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-11 2024-08-01 Address 4 STUYVESANT AVENUE, APT 2R, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-11 2024-08-01 Address 4 Stuyvesant Avenue, Apt 3R, Brooklyn, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801043160 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231011002821 2023-10-11 BIENNIAL STATEMENT 2022-03-01
190918000187 2019-09-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-09-18
160307010578 2016-03-07 CERTIFICATE OF INCORPORATION 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45258.00
Total Face Value Of Loan:
45258.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89700.00
Total Face Value Of Loan:
89700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45258
Current Approval Amount:
45258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45559.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15164.97

Date of last update: 25 Mar 2025

Sources: New York Secretary of State