Search icon

HOTEL DATA STRATEGY CORP.

Company Details

Name: HOTEL DATA STRATEGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2016 (8 years ago)
Entity Number: 5037065
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7026 GROTON STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7026 GROTON STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2016-11-10 2016-11-14 Address 7226 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161114000448 2016-11-14 CERTIFICATE OF CHANGE 2016-11-14
161110010292 2016-11-10 CERTIFICATE OF INCORPORATION 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883078910 2021-04-30 0235 PPP 69 Stuart Dr, Syosset, NY, 11791-5123
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31495
Loan Approval Amount (current) 31495
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 Syosset, NASSAU, NY, 11791-5123
Project Congressional District NY-03
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31670.76
Forgiveness Paid Date 2021-11-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State