Search icon

BOGART HOTEL MANAGEMENT LLC

Company Details

Name: BOGART HOTEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2016 (9 years ago)
Entity Number: 4957732
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 560 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 560 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Filings

Filing Number Date Filed Type Effective Date
200608060513 2020-06-08 BIENNIAL STATEMENT 2020-06-01
191106060732 2019-11-06 BIENNIAL STATEMENT 2018-06-01
160912000190 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12
160603010500 2016-06-03 ARTICLES OF ORGANIZATION 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528997204 2020-04-28 0202 PPP 19 BOGART ST, BROOKLYN, NY, 11206-3866
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103809.3
Loan Approval Amount (current) 103809.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-3866
Project Congressional District NY-07
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104892.9
Forgiveness Paid Date 2021-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805527 Other Civil Rights 2018-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2018-10-02
Termination Date 2019-04-10
Date Issue Joined 2018-11-21
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name BOGART HOTEL MANAGEMENT LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State