Search icon

NYIS HOSPITALITY LLC

Company Details

Name: NYIS HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2017 (8 years ago)
Date of dissolution: 05 Oct 2022
Entity Number: 5098155
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1065 6TH AVE, SUITE 1025, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
NATHAN TIAN DOS Process Agent 1065 6TH AVE, SUITE 1025, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2021-03-01 2022-10-05 Address 1065 6TH AVE, SUITE 1025, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-03-05 2021-03-01 Address 1065 6TH AVE, SUITE 1025, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-08 2019-03-05 Address 136-20 38TH AVE, 10B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005002339 2022-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-05
210301061308 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060577 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170710000087 2017-07-10 CERTIFICATE OF PUBLICATION 2017-07-10
170308010027 2017-03-08 ARTICLES OF ORGANIZATION 2017-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53070.00
Total Face Value Of Loan:
53070.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99720.00
Total Face Value Of Loan:
99720.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53070
Current Approval Amount:
53070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53444.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99720
Current Approval Amount:
99720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100398.65

Date of last update: 24 Mar 2025

Sources: New York Secretary of State