Search icon

HENDRICKS HOTEL LLC

Company Details

Name: HENDRICKS HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2016 (8 years ago)
Entity Number: 5036166
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 60 Madison Ave, Fl 1026, NEW YORK, NY, United States, 10010

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RW1VODEO0OB895 5036166 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O FORTUNA REALTY GROUP LLC, 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, US-NY, US, 10022
Headquarters 445 Park Avenue, New York, US-NY, US, 10022

Registration details

Registration Date 2019-09-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5036166

DOS Process Agent

Name Role Address
HENDRICKS HOTEL LLC DOS Process Agent 60 Madison Ave, Fl 1026, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-11-09 2025-01-02 Address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001530 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220728002839 2022-07-28 BIENNIAL STATEMENT 2020-11-01
190730060366 2019-07-30 BIENNIAL STATEMENT 2018-11-01
170608000572 2017-06-08 CERTIFICATE OF PUBLICATION 2017-06-08
161109010201 2016-11-09 ARTICLES OF ORGANIZATION 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847848504 2021-03-08 0202 PPS 25 W 38th St, New York, NY, 10018-5505
Loan Status Date 2024-05-17
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556909
Loan Approval Amount (current) 556909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-5505
Project Congressional District NY-12
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457476.91
Forgiveness Paid Date 2022-02-01
9070437110 2020-04-15 0202 PPP 25 West 38th Street, New York, NY, 10018
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397792
Loan Approval Amount (current) 397792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401508.86
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State