Search icon

3G HOSPITALITY HOLDINGS LLC

Company Details

Name: 3G HOSPITALITY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4923207
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 30 e penn street, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
SHAUN ROSE DOS Process Agent 30 e penn street, LONG BEACH, NY, United States, 11561

Agent

Name Role Address
SHAUN ROSE Agent 634 BROADWAY, NY, NY, 10012

History

Start date End date Type Value
2018-04-25 2021-10-22 Address 634 BROADWAY, NY, NY, 10012, USA (Type of address: Registered Agent)
2018-04-25 2021-10-22 Address 634 BROADWAY, NY, NY, 10012, USA (Type of address: Service of Process)
2016-04-01 2018-04-25 Address 11 SUNSET DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent)
2016-04-01 2018-04-25 Address 11 SUNSET DRIVE, CHAPPAQUA NY, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211022001096 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
180425000709 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
180118000467 2018-01-18 CERTIFICATE OF AMENDMENT 2018-01-18
160401010228 2016-04-01 ARTICLES OF ORGANIZATION 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163607709 2020-05-01 0202 PPP 165 CHRISTOPHER ST APT LZ, NEW YORK, NY, 10014
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) 17355
Loan Approval Amount (current) 17355
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
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 17523.19
Forgiveness Paid Date 2021-04-23
5314908409 2021-02-08 0202 PPS 165 Christopher St Apt Lz, New York, NY, 10014-2892
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5867
Loan Approval Amount (current) 5867
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, 10014-2892
Project Congressional District NY-10
Number of Employees 2
NAICS code 541613
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 5930.89
Forgiveness Paid Date 2022-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State