Search icon

THE LEADING HOTELS OF THE WORLD, LTD.

Headquarter

Company Details

Name: THE LEADING HOTELS OF THE WORLD, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1938 (87 years ago)
Entity Number: 51098
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Address: 485 LEXINGTON AVE, Apt 4E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of THE LEADING HOTELS OF THE WORLD, LTD., ILLINOIS CORP_56111727 ILLINOIS

DOS Process Agent

Name Role Address
THE LEADING HOTELS OF THE WORLD, LTD. DOS Process Agent 485 LEXINGTON AVE, Apt 4E, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SHANNON KNAPP Chief Executive Officer 485 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-10-02 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-10-02 2024-10-02 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-12-15 2023-12-15 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-12-15 2024-08-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-12-15 2024-10-02 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-10-02 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-09-14 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-01-18 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241002000551 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231215001673 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210218060060 2021-02-18 BIENNIAL STATEMENT 2020-10-01
191119060442 2019-11-19 BIENNIAL STATEMENT 2018-10-01
170731006240 2017-07-31 BIENNIAL STATEMENT 2016-10-01
141229000433 2014-12-29 CERTIFICATE OF MERGER 2015-01-01
141113006824 2014-11-13 BIENNIAL STATEMENT 2014-10-01
130108002478 2013-01-08 BIENNIAL STATEMENT 2012-10-01
101109002410 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081007002782 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145938510 2021-02-20 0202 PPS 485 Lexington Ave Rm 401, New York, NY, 10017-2650
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-2650
Project Congressional District NY-12
Number of Employees 131
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028777.78
Forgiveness Paid Date 2022-08-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State