Search icon

EAST HAMPTON HOTEL LLC

Company Details

Name: EAST HAMPTON HOTEL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2017 (8 years ago)
Entity Number: 5146115
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0370-24-111287 Alcohol sale 2024-05-01 2024-05-01 2026-05-31 490 492 MONTAUK HWY, E HAMPTON, New York, 11937 Food & Beverage Business

History

Start date End date Type Value
2017-05-31 2023-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003373 2023-05-16 BIENNIAL STATEMENT 2023-05-01
210528060022 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190520060389 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170721000252 2017-07-21 CERTIFICATE OF PUBLICATION 2017-07-21
170531000597 2017-05-31 APPLICATION OF AUTHORITY 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776588304 2021-01-28 0202 PPS 220 5th Ave Fl 19, New York, NY, 10001-7792
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81328.52
Loan Approval Amount (current) 81328.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10001-7792
Project Congressional District NY-12
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81907.85
Forgiveness Paid Date 2021-10-25
3656557209 2020-04-27 0202 PPP 220 5th Avenue, 19th Floor, New York, NY, 10001
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52464
Loan Approval Amount (current) 52464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52732.79
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906725 Americans with Disabilities Act - Other 2019-07-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2019-10-09
Section 1331
Status Terminated

Parties

Name YOVANNY DOMINGUEZ
Role Plaintiff
Name EAST HAMPTON HOTEL LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State