Search icon

JOHN HOTEL INC.

Company Details

Name: JOHN HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5061393
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-12 37TH AVE., FLUSHING, NY, United States, 11354
Principal Address: 64-35 213TH ST,, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HOTEL INC. DOS Process Agent 133-12 37TH AVE., FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LING JIENG ZHANG Chief Executive Officer 64-35 213TH ST,, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2017-01-03 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2023-07-06 Address 133-12 37TH AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004380 2023-07-06 BIENNIAL STATEMENT 2023-01-01
170103010863 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3426317310 2020-04-29 0202 PPP 133-12 37TH AVE, FLUSHING, NY, 11354-4419
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27855
Loan Approval Amount (current) 27855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-4419
Project Congressional District NY-06
Number of Employees 2
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28004.33
Forgiveness Paid Date 2020-11-17
8550458400 2021-02-13 0202 PPS 13312 37th Ave, Flushing, NY, 11354-4419
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38995
Loan Approval Amount (current) 38995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4419
Project Congressional District NY-06
Number of Employees 13
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39193.71
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1774279 Intrastate Non-Hazmat 2008-05-20 - - 1 1 Private(Property)
Legal Name JOHN HOTEL
DBA Name JOHN HOTEL MASONARY
Physical Address 3068 BIRD RD, CLIFTON SPRINGS, NY, 14432, US
Mailing Address 3068 BIRD RD, CLIFTON SPRINGS, NY, 14432, US
Phone (315) 597-6072
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003853 Americans with Disabilities Act - Other 2020-08-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-21
Termination Date 2020-12-28
Date Issue Joined 2020-10-08
Section 1201
Status Terminated

Parties

Name BREEZE, JR.
Role Plaintiff
Name JOHN HOTEL INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State